Name: | ATLANTIS TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1989 (36 years ago) |
Entity Number: | 1315055 |
ZIP code: | 11757 |
County: | New York |
Place of Formation: | New York |
Address: | 101A SOUTH WELLWWOOD AVE, LINDENHUST, NY, United States, 11757 |
Principal Address: | 101A SOUTH WELLWOOD AVE, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEBRA RANDALL | Chief Executive Officer | 239 E 79TH ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
IRA KAPLAN, CPA | DOS Process Agent | 101A SOUTH WELLWWOOD AVE, LINDENHUST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-19 | 2015-01-20 | Address | 20 MELBOURNE LANE, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process) |
2007-01-19 | 2015-01-20 | Address | 20 MELBOURNE LANE, OLD BETHPAGE, NY, 11804, USA (Type of address: Principal Executive Office) |
2002-05-13 | 2007-01-19 | Address | 69-11 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, 3761, USA (Type of address: Principal Executive Office) |
2002-05-13 | 2007-01-19 | Address | 69-11 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, 3761, USA (Type of address: Service of Process) |
1997-04-09 | 2002-05-13 | Address | 250 W 57TH ST, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150120006865 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130211002446 | 2013-02-11 | BIENNIAL STATEMENT | 2013-01-01 |
110128002265 | 2011-01-28 | BIENNIAL STATEMENT | 2011-01-01 |
090115002786 | 2009-01-15 | BIENNIAL STATEMENT | 2009-01-01 |
070119002902 | 2007-01-19 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State