Name: | ATLANTIC INSURANCE BROKERAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1986 (39 years ago) |
Date of dissolution: | 25 Aug 2021 |
Entity Number: | 1095960 |
ZIP code: | 11235 |
County: | Kings |
Place of Formation: | New York |
Address: | P.O. BOX 350441, BROOKLYN, NY, United States, 11235 |
Principal Address: | 2305 EAST 23 STREET, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 350441, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
JOSEPH ESPOITO | Chief Executive Officer | 2305 EAST 23 STREET, BROOKLYN, NY, United States, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-15 | 2022-05-02 | Address | 2305 EAST 23 STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2019-07-15 | 2022-05-02 | Address | P.O. BOX 350441, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2001-02-14 | 2019-07-15 | Address | 2577 EAST 17 STREET, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1986-07-08 | 2021-08-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1986-07-08 | 2001-02-14 | Address | 1613 AVE. Z, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220502000320 | 2021-08-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-25 |
190715002014 | 2019-07-15 | BIENNIAL STATEMENT | 2018-07-01 |
010214000299 | 2001-02-14 | CERTIFICATE OF CHANGE | 2001-02-14 |
B377914-4 | 1986-07-08 | CERTIFICATE OF INCORPORATION | 1986-07-08 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State