Name: | CHARTER ATLANTIC CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1988 (37 years ago) |
Date of dissolution: | 22 Jun 2015 |
Entity Number: | 1297389 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 200 PARK AVE, 11TH FL, NEW YORK, NY, United States, 10166 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ROBERT HARRISON | Chief Executive Officer | 200 PARK AVE, 11TH FL, NEW YORK, NY, United States, 10166 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-27 | 2012-10-31 | Address | 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2010-04-14 | 2010-10-27 | Address | 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
2004-11-19 | 2010-04-14 | Address | 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer) |
1999-05-04 | 2004-11-19 | Address | 200 PARK AVE, 46TH FL, NEW YORK, NY, 10166, 0005, USA (Type of address: Chief Executive Officer) |
1999-05-04 | 2012-10-31 | Address | 200 PARK AVE, 46TH FL, NEW YORK, NY, 10166, 0005, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150622000312 | 2015-06-22 | CERTIFICATE OF DISSOLUTION | 2015-06-22 |
141029006043 | 2014-10-29 | BIENNIAL STATEMENT | 2014-10-01 |
121031002297 | 2012-10-31 | BIENNIAL STATEMENT | 2012-10-01 |
101027002799 | 2010-10-27 | BIENNIAL STATEMENT | 2010-10-01 |
100414002852 | 2010-04-14 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State