Search icon

ATLANTIC-HUDSON, INC.

Company Details

Name: ATLANTIC-HUDSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1991 (34 years ago)
Entity Number: 1542191
ZIP code: 10016
County: Richmond
Place of Formation: New York
Principal Address: 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078
Address: 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SILVERMAN SHIN BYRNE & GILCHRIST, PLLC DOS Process Agent 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
NATHAN SCHLENKER Chief Executive Officer 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001051646
Phone:
7184427000

Latest Filings

Form type:
424B3
File number:
333-116749-39
Filing date:
2005-08-05
File:
Form type:
424B3
File number:
333-116749-39
Filing date:
2005-08-04
File:
Form type:
S-4/A
File number:
333-116749-39
Filing date:
2005-07-27
File:
Form type:
S-4/A
File number:
333-116749-39
Filing date:
2005-06-23
File:
Form type:
S-4/A
File number:
333-116749-39
Filing date:
2005-06-08
File:

History

Start date End date Type Value
2013-05-28 2015-10-02 Address 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-07-06 2015-10-02 Address 7 NORTH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
1994-07-06 2015-10-02 Address 7 NORTH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
1994-07-06 2013-05-28 Address 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1991-04-23 1994-07-06 Address 122 EAST 42ND STREET #601, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151002007034 2015-10-02 BIENNIAL STATEMENT 2015-04-01
130528006079 2013-05-28 BIENNIAL STATEMENT 2013-04-01
110526002210 2011-05-26 BIENNIAL STATEMENT 2011-04-01
090504002398 2009-05-04 BIENNIAL STATEMENT 2009-04-01
070523003039 2007-05-23 BIENNIAL STATEMENT 2007-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State