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
Name | Role | Address |
---|---|---|
JULIETTE SPENCER | Chief Executive Officer | 98 BOND ST, APT 3, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
CARRISSA MENENDEZ | DOS Process Agent | 98 BOND ST, #3, BROOKLYN, NY, United States, 11217 |
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 | 2010-06-02 | Address | 3 NASSAU DR, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2004-07-19 | 2006-05-10 | Address | 3 NASSAU DRIVE, 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) |
2000-07-11 | 2004-07-19 | Address | 98 BOND ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2000-07-11 | 2004-07-19 | Address | 86 SIXTH AVE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
1998-05-04 | 2000-07-11 | Address | 86 SIXTH AVE, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office) |
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 |
100602002311 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
080604002660 | 2008-06-04 | BIENNIAL STATEMENT | 2008-05-01 |
060510003210 | 2006-05-10 | BIENNIAL STATEMENT | 2006-05-01 |
040719002083 | 2004-07-19 | BIENNIAL STATEMENT | 2004-05-01 |
020610002319 | 2002-06-10 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State