Search icon

ATLANTIC AGENCY, SMITHTOWN, INC.

Company Details

Name: ATLANTIC AGENCY, SMITHTOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1990 (35 years ago)
Date of dissolution: 30 Oct 2012
Entity Number: 1483287
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 1469 DEER PARK AVENUE, N BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY S LEIBOWITZ Chief Executive Officer 1469 DEER PARK AVENUE, N BABYLON, NY, United States, 11703

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1469 DEER PARK AVENUE, N BABYLON, NY, United States, 11703

History

Start date End date Type Value
2008-10-15 2010-10-21 Address 1469 DEER PARK AVE, N BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2008-10-15 2010-10-21 Address 1469 DEER PARK AVE, N BABYLON, NY, 11703, USA (Type of address: Principal Executive Office)
2008-10-15 2010-10-21 Address 1469 DEER PARK AVE, N BABYLON, NY, 11703, USA (Type of address: Service of Process)
2002-04-15 2008-10-15 Address 119 EAST MAIN ST, SMITHOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2002-04-15 2008-10-15 Address 119 EAST MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121030000831 2012-10-30 CERTIFICATE OF DISSOLUTION 2012-10-30
101021002893 2010-10-21 BIENNIAL STATEMENT 2010-10-01
081015002124 2008-10-15 BIENNIAL STATEMENT 2008-10-01
061012002840 2006-10-12 BIENNIAL STATEMENT 2006-10-01
041217002226 2004-12-17 BIENNIAL STATEMENT 2004-10-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State