Search icon

ATLANTIC (USA), INC.

Company Details

Name: ATLANTIC (USA), INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1988 (37 years ago)
Date of dissolution: 22 Jan 2015
Entity Number: 1277772
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 17 STATE ST 23RD FLR, NEW YORK, NY, United States, 10004
Principal Address: 17 STATE ST / 23RD FL, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 300

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL HOGAN DOS Process Agent 17 STATE ST 23RD FLR, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
HENRY C. DUNLOP Chief Executive Officer 17 STATE ST / 23RD FL, NEW YORK, NY, United States, 10004

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2021-12-09 2022-01-06 Shares Share type: PAR VALUE, Number of shares: 300, Par value: 1
2008-07-24 2014-07-01 Address 17 STATE ST 23RD FLR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1999-09-14 2008-07-24 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-03-25 2001-12-27 Address 17 BATTERY PLACE, # 1831, NEW YORK, NY, 10004, 1102, USA (Type of address: Chief Executive Officer)
1993-03-25 2001-12-27 Address 17 BATTERY PLACE, # 1831, NEW YORK, NY, 10004, 1102, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150122000978 2015-01-22 CERTIFICATE OF MERGER 2015-01-22
140701006104 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120802002414 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100816002676 2010-08-16 BIENNIAL STATEMENT 2010-07-01
080724002924 2008-07-24 BIENNIAL STATEMENT 2008-07-01

Court Cases

Court Case Summary

Filing Date:
2003-02-26
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
MAERSK SEALAND
Party Role:
Plaintiff
Party Name:
ATLANTIC (USA), INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-12-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
ATLANTIC (USA), INC.
Party Role:
Plaintiff
Party Name:
TRANS. MARITIMA
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-02-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JBR, INCORPORATED
Party Role:
Defendant
Party Name:
ATLANTIC (USA), INC.
Party Role:
Plaintiff

Date of last update: 16 Mar 2025

Sources: New York Secretary of State