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
Name | Role | Address |
---|---|---|
THOMAS P BURNET | DOS Process Agent | 370 LEXINGTON AVE 4TH FLR, SUITE 401, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
THOMAS P BURNET | Chief Executive Officer | 370 LEXINGTON AVE 4TH FLR, SUITE 401, NEW YORK, NY, United States, 10017 |
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) |
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