Search icon

ATLANTIS TROPICAL FISH HATCHERY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIS TROPICAL FISH HATCHERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1991 (34 years ago)
Entity Number: 1576814
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: 301 UPPER NORTH RD, HIGHLAND, NY, United States, 12528
Principal Address: 1 RANSOM ROAD, HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK SORELLO DOS Process Agent 301 UPPER NORTH RD, HIGHLAND, NY, United States, 12528

Chief Executive Officer

Name Role Address
FRANK SORBELLO Chief Executive Officer 301 UPPER NORTH ROAD, HIGHLAND, NY, United States, 12528

Links between entities

Type:
Headquarter of
Company Number:
F02000005749
State:
FLORIDA

History

Start date End date Type Value
1999-10-07 2014-10-27 Address 33 OSPREY LN, GARDINER, NY, 12525, USA (Type of address: Service of Process)
1999-10-07 2014-10-27 Address 33 OSPREY LN, GARDINER, NY, 12525, USA (Type of address: Chief Executive Officer)
1999-10-07 2014-10-27 Address 67 SCENIC RIDGE RD, NEW PALTZ, NY, 12525, USA (Type of address: Principal Executive Office)
1997-09-10 1999-10-07 Address 20 CEDAR RIDGE RD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
1997-09-10 1999-10-07 Address 36 TURTLE ROCK COURT, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141027002004 2014-10-27 BIENNIAL STATEMENT 2013-09-01
050825002970 2005-08-25 BIENNIAL STATEMENT 2005-09-01
030827002483 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010830002455 2001-08-30 BIENNIAL STATEMENT 2001-09-01
991007002045 1999-10-07 BIENNIAL STATEMENT 1999-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State