Search icon

FREIXENET ATLANTIC, INC.

Company Details

Name: FREIXENET ATLANTIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1989 (36 years ago)
Date of dissolution: 26 Dec 2019
Entity Number: 1371583
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 370 LEXINGTON AVE 4TH FLR, SUITE 401, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS P BURNET DOS Process Agent 370 LEXINGTON AVE 4TH FLR, SUITE 401, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
THOMAS P BURNET Chief Executive Officer 370 LEXINGTON AVE 4TH FLR, SUITE 401, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1997-04-14 2011-01-03 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-08-01 2015-08-28 Address 342 MADISON AVENUE, SUITE 824, NEW YORK, NY, 10173, USA (Type of address: Principal Executive Office)
1995-08-01 2015-08-28 Address 342 MADISON AVENUE, SUITE 824, NEW YORK, NY, 10173, USA (Type of address: Service of Process)
1995-08-01 2015-08-28 Address 342 MADISON AVENUE, SUITE 824, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-13 1995-08-01 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1990-08-20 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1990-08-20 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1989-07-26 1990-08-20 Address CORPORATION SYSTEM, INC., ONE GULF & WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1989-07-26 1990-08-20 Address SYSTEM, INC., ONE GULF & WESTERN PLZ, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191226000355 2019-12-26 CERTIFICATE OF MERGER 2019-12-26
191113060299 2019-11-13 BIENNIAL STATEMENT 2019-07-01
150828002015 2015-08-28 BIENNIAL STATEMENT 2015-07-01
110103000150 2011-01-03 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2011-02-02
970814002283 1997-08-14 BIENNIAL STATEMENT 1997-07-01
970414001611 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
950801002525 1995-08-01 BIENNIAL STATEMENT 1993-07-01
950313000380 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
900820000051 1990-08-20 CERTIFICATE OF CHANGE 1990-08-20
C037188-8 1989-07-26 CERTIFICATE OF INCORPORATION 1989-07-26

Date of last update: 09 Feb 2025

Sources: New York Secretary of State