Name: | ATLANTIC EXHAUST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1986 (39 years ago) |
Entity Number: | 1092849 |
ZIP code: | 11238 |
County: | Kings |
Place of Formation: | New York |
Address: | 1029 ATLANTIC AVE, BROOKLYN, NY, United States, 11238 |
Principal Address: | 1029 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1029 ATLANTIC AVE, BROOKLYN, NY, United States, 11238 |
Name | Role | Address |
---|---|---|
KAMAL D. MOHAMMED | Chief Executive Officer | 1029 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11238 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-14 | 2014-08-25 | Address | 1029 ATLANTIC AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
1993-02-05 | 2006-06-14 | Address | 1029 ATLANTIC AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer) |
1986-06-23 | 1996-07-19 | Address | 1029 ATLANTIC AVE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140825006277 | 2014-08-25 | BIENNIAL STATEMENT | 2014-06-01 |
120716002269 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
100715002557 | 2010-07-15 | BIENNIAL STATEMENT | 2010-06-01 |
080708002670 | 2008-07-08 | BIENNIAL STATEMENT | 2008-06-01 |
060614002034 | 2006-06-14 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State