Search icon

ATLANTIC MORTGAGE CAPITAL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIC MORTGAGE CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1987 (38 years ago)
Date of dissolution: 26 Dec 2003
Entity Number: 1165026
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: C/O THOMAS M. O'BRIEN, 960 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
THOMAS M. O'BRIEN Chief Executive Officer ATLANTIC BANK OF NEW YORK, 960 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
CORP_54891237
State:
ILLINOIS

History

Start date End date Type Value
2001-10-10 2003-05-13 Address ATLANTIC BANK OF NEW YORK, 960 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, 2112, USA (Type of address: Service of Process)
1997-05-05 2001-10-10 Address C/O ATLANTIC BANK OF NEW YORK, 960 AVE OF AMERICAS, NEW YORK, NY, 10001, 2195, USA (Type of address: Service of Process)
1997-05-05 2001-10-10 Address C/O ATLANTIC BANK OF NEW YORK, 960 AVE OF AMERICAS, NEW YORK, NY, 10001, 2195, USA (Type of address: Chief Executive Officer)
1997-05-05 2001-10-10 Address C/O ATLANTIC BANK OF NEW YORK, 960 AVE OF AMERICAS, NEW YORK, NY, 10001, 2195, USA (Type of address: Principal Executive Office)
1993-07-30 1997-05-05 Address 960 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, 2195, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031226000162 2003-12-26 CERTIFICATE OF DISSOLUTION 2003-12-26
030513000745 2003-05-13 CERTIFICATE OF CHANGE 2003-05-13
011010002119 2001-10-10 BIENNIAL STATEMENT 2001-04-01
970505002518 1997-05-05 BIENNIAL STATEMENT 1997-04-01
930730002813 1993-07-30 BIENNIAL STATEMENT 1993-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State