Search icon

ATLANTIC RISK MANAGERS, INC.

Headquarter

Company Details

Name: ATLANTIC RISK MANAGERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1988 (37 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1284775
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 120 COMAC ST, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 COMAC ST, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
JAMES D MCCUE Chief Executive Officer 120 COMAC ST, RONKONKOMA, NY, United States, 11779

Links between entities

Type:
Headquarter of
Company Number:
0278097
State:
KENTUCKY

History

Start date End date Type Value
1993-04-20 1998-07-21 Address 4400 VETERANS HIGHWAY, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1993-04-20 1998-07-21 Address 4400 VETERANS HIGHWAY, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1993-04-20 1998-07-21 Address 4400 VETERANS HIGHWAY, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1988-08-15 1993-04-20 Address 551 PETERS BLVD, BRIGHTWATERS, NY, 11718, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1798504 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
000807002373 2000-08-07 BIENNIAL STATEMENT 2000-08-01
980721002632 1998-07-21 BIENNIAL STATEMENT 1998-08-01
960909002028 1996-09-09 BIENNIAL STATEMENT 1996-08-01
000050005337 1993-10-01 BIENNIAL STATEMENT 1993-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State