ATLANTIC INVESTMENT MANAGEMENT, INC.

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 |
Name | Role | Address |
---|---|---|
CSC - CORPORATION SERVICE COMPANY | DOS Process Agent | 2711 CENTERVILLE ROAD, WILMINGTON, DE, United States, 19808 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ALEXANDER J ROEPERS | Chief Executive Officer | 666 5TH AVE, 34TH FL, NEW YORK, NY, United States, 10103 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State