Search icon

GREAT ATLANTIS TOWNHOUSE CORP.

Company Details

Name: GREAT ATLANTIS TOWNHOUSE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1988 (37 years ago)
Entity Number: 1258755
ZIP code: 11217
County: Kings
Place of Formation: New York
Principal Address: 98 BOND STREET, #3, BROOKLYN, NY, United States, 11217
Address: 98 BOND ST, #3, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 2500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JULIETTE SPENCER Chief Executive Officer 98 BOND ST, APT 3, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
CARRISSA MENENDEZ DOS Process Agent 98 BOND ST, #3, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2018-05-01 2020-05-11 Address 98 BOND STREET, #2, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2018-05-01 2020-05-11 Address 98 BOND ST, #2, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)
2010-06-02 2018-05-01 Address 11 MIDDLE NECK ROAD, STE 308, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2006-05-10 2018-05-01 Address C/O KARINA BILGER, 11 MIDDLE NECK ROAD, STE 208, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2004-07-19 2018-05-01 Address 98 BOND ST, APT 2, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200511060115 2020-05-11 BIENNIAL STATEMENT 2020-05-01
180501007651 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160512006358 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140506006986 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120621002085 2012-06-21 BIENNIAL STATEMENT 2012-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State