Search icon

ATLANTIC TOWERS APT. CORP.

Company Details

Name: ATLANTIC TOWERS APT. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1986 (38 years ago)
Entity Number: 1109597
ZIP code: 11375
County: Kings
Place of Formation: New York
Principal Address: 1213 AVENUE Z, LL, BROOKLYN, NY, United States, 11235
Address: 118-35 QUEENS BLVD, STE 1515, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GOLDSTEIN & GREENLAW, LLP. DOS Process Agent 118-35 QUEENS BLVD, STE 1515, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
JACOB JOFFE Chief Executive Officer 2546 EAST 13TH STREET, B16, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-01-02 2024-08-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-07-01 2024-01-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-09-21 2022-09-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-09-21 2023-07-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-04-27 2022-04-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-04-27 2022-09-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2009-07-17 2020-02-25 Address 1213 AVENUE Z, D20, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2009-07-17 2020-02-25 Address 1237 AVENUE Z, LL, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2009-07-17 2020-12-01 Address 118-35 QUEENS BLVD, STE 1515, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1999-03-03 2009-07-17 Address 210 WEST 89TH ST, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201201060459 2020-12-01 BIENNIAL STATEMENT 2020-12-01
200225060332 2020-02-25 BIENNIAL STATEMENT 2018-12-01
090717002029 2009-07-17 BIENNIAL STATEMENT 2008-12-01
021213002585 2002-12-13 BIENNIAL STATEMENT 2002-12-01
990303002710 1999-03-03 BIENNIAL STATEMENT 1996-12-01
950803000609 1995-08-03 CERTIFICATE OF CHANGE 1995-08-03
940121002309 1994-01-21 BIENNIAL STATEMENT 1993-12-01
930616002713 1993-06-16 BIENNIAL STATEMENT 1992-12-01
920117000283 1992-01-17 CERTIFICATE OF CHANGE 1992-01-17
B432442-4 1986-12-08 CERTIFICATE OF INCORPORATION 1986-12-08

Date of last update: 27 Feb 2025

Sources: New York Secretary of State