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
Name | Role | Address |
---|---|---|
GOLDSTEIN & GREENLAW, LLP. | DOS Process Agent | 118-35 QUEENS BLVD, STE 1515, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
JACOB JOFFE | Chief Executive Officer | 2546 EAST 13TH STREET, B16, BROOKLYN, NY, United States, 11235 |
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) |
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