Search icon

ATLANTIC INVESTMENT MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIC INVESTMENT MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1988 (37 years ago)
Entity Number: 1295014
ZIP code: 19808
County: New York
Place of Formation: Delaware
Address: 2711 CENTERVILLE ROAD, WILMINGTON, DE, United States, 19808
Principal Address: 666 5TH AVE, 34TH FL, NEW YORK, NY, United States, 10103

DOS Process Agent

Name Role Address
CSC - CORPORATION SERVICE COMPANY DOS Process Agent 2711 CENTERVILLE ROAD, WILMINGTON, DE, United States, 19808

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ALEXANDER J ROEPERS Chief Executive Officer 666 5TH AVE, 34TH FL, NEW YORK, NY, United States, 10103

Form 5500 Series

Employer Identification Number (EIN):
133482911
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2010-11-19 2012-11-26 Address PO BOX 13397, PHILADELPHIA, PA, 19101, USA (Type of address: Service of Process)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2010-11-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-09-24 2002-08-29 Address 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-09-24 2002-08-29 Address 750 LEXINGTON AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-17196 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140910006192 2014-09-10 BIENNIAL STATEMENT 2014-09-01
121126006140 2012-11-26 BIENNIAL STATEMENT 2012-09-01
101119002820 2010-11-19 BIENNIAL STATEMENT 2010-09-01
080917002832 2008-09-17 BIENNIAL STATEMENT 2008-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State