Name: | Automatic Transfer Switch Services Inc. |
Jurisdiction: | Colorado |
Legal type: | Domestic profit corporation |
Status: | Voluntarily Dissolved |
Date of registration: | 10 Sep 2001 (23 years ago) |
Date dissolved: | 23 Jul 2023 |
Entity Number: | 20011176218 |
ZIP code: | 80116 |
County: | Douglas County |
Place of Formation: | COLORADO |
Principal Address: | 4075 Merada Court Franktown CO 80116 US |
Mailing Address: | 417 34th Place Manhattan Beach CA 90266 US |
Name | Role | Address |
---|---|---|
Dannelle Medina | Agent | 4075 Merada Court Franktown CO 80116 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20231753645 | Dissolve a Profit Corporation | 2023-07-23 | 2023-07-23 | Automatic Transfer Switch Services Inc., Dissolved July 23, 2023 | No data |
20211956403 | File Report | 2021-10-20 | 2021-10-20 | No data | No data |
20208076111 | Amend Articles of Incorporation for a Profit Corporation | 2020-12-14 | 2020-12-14 | Automatic Transfer Switch Services Inc. | Change of entity name |
20201861420 | Statement of Change Changing the Registered Agent Information | 2020-10-02 | 2020-10-02 | No data | Registered agent information changed;Removed agent mailing address; |
20201861318 | Statement of Change Changing the Principal Office Address | 2020-10-02 | 2020-10-02 | No data | Principal address changed; |
20201861436 | File Report | 2020-10-02 | 2020-10-02 | No data | No data |
20191685565 | File Report | 2019-08-26 | 2019-08-26 | No data | No data |
20181722265 | File Report | 2018-09-13 | 2018-09-13 | No data | No data |
20181722250 | Statement of Correction Correcting the Registered Agent Information | 2018-09-13 | 2018-09-13 | No data | Registered agent information corrected;Removed agent mailing address; |
20181564332 | Amend Articles of Incorporation for a Profit Corporation | 2018-07-20 | 2018-07-20 | Grounded Legacy Corp. | Change of entity name |
Date of last update: 17 Feb 2025
Sources: Colorado's Secretary of State