Name: | ATLANTIC SPICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1960 (65 years ago) |
Entity Number: | 132425 |
ZIP code: | 10962 |
County: | Kings |
Place of Formation: | New York |
Address: | ONE OLYMOPIC DRIVE, ORAGEBURG, NY, United States, 10962 |
Principal Address: | ONE OLYMPIC DRIVE, ORANGEBURG, NY, United States, 10962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH ANGIOLILLO | Chief Executive Officer | ONE OLYMPIC DRIVE, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
JOSEPH ANGIOLILLO | DOS Process Agent | ONE OLYMOPIC DRIVE, ORAGEBURG, NY, United States, 10962 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-26 | 2009-09-15 | Address | 25 BERGEN STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1992-12-22 | 2009-09-15 | Address | 25 BERGEN ST, BROOKLYN, NY, 11201, 6394, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 2009-09-15 | Address | 25 BERGEN STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
1960-10-18 | 1993-10-26 | Address | 25 BERGEN ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121231002219 | 2012-12-31 | BIENNIAL STATEMENT | 2012-10-01 |
101124002052 | 2010-11-24 | BIENNIAL STATEMENT | 2010-10-01 |
090915002496 | 2009-09-15 | BIENNIAL STATEMENT | 2008-10-01 |
C306871-2 | 2001-09-11 | ASSUMED NAME CORP DISCONTINUANCE | 2001-09-11 |
C267802-3 | 1998-12-09 | ASSUMED NAME CORP INITIAL FILING | 1998-12-09 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State