Name: | ATLANTIC SERVICE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jul 1919 (106 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 14299 |
County: | Kings |
Place of Formation: | New York |
Address: | 711 CATON AVE., NEW YORK, NY, United States |
Shares Details
Shares issued 0
Share Par Value 75000
Type CAP
Name | Role | Address |
---|---|---|
LLOYD B. MARTIN | DOS Process Agent | 711 CATON AVE., NEW YORK, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1977-05-06 | 1981-03-17 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 3.6 |
1954-05-14 | 1977-05-06 | Shares | Share type: PAR VALUE, Number of shares: 6000, Par value: 50 |
1935-11-30 | 1954-05-14 | Shares | Share type: PAR VALUE, Number of shares: 2250, Par value: 100 |
1935-11-30 | 1954-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 450, Par value: 0 |
1927-11-25 | 1935-07-22 | Shares | Share type: CAP, Number of shares: 0, Par value: 175000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-784820 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
B636261-2 | 1988-05-05 | ASSUMED NAME CORP INITIAL FILING | 1988-05-05 |
B425551-6 | 1986-11-19 | CERTIFICATE OF MERGER | 1986-11-19 |
A748018-4 | 1981-03-17 | CERTIFICATE OF MERGER | 1981-03-17 |
A496465-9 | 1978-06-23 | CERTIFICATE OF AMENDMENT | 1978-06-23 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State