ATLANTIC ROLLING STEEL DOOR CORPORATION

Name: | ATLANTIC ROLLING STEEL DOOR CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1992 (33 years ago) |
Entity Number: | 1652397 |
ZIP code: | 10550 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10 KIMBALL PLACE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
IVILES TORRES | Chief Executive Officer | 10 KIMBALL PLACE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
ATLANTIC ROLLING STEEL DOOR CORPORATION | DOS Process Agent | 10 KIMBALL PLACE, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
STEVEN SCHAFFER | Agent | 450 SEVENTH AVENUE SUITE 1100, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-27 | 2017-05-10 | Address | 1170 COMMERCE AVE., BRONX, NY, 10462, USA (Type of address: Service of Process) |
2008-12-01 | 2017-05-10 | Address | 1170 COMMERCE AVE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office) |
2008-12-01 | 2015-07-27 | Address | 1170 COMMERCE AVE, BRONX, NY, 10462, USA (Type of address: Service of Process) |
2008-12-01 | 2017-05-10 | Address | 1170 COMMERCE AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
2006-06-26 | 2008-12-01 | Address | 1903 W FARMS ROAD, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180703006092 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
170510006342 | 2017-05-10 | BIENNIAL STATEMENT | 2016-07-01 |
150727000670 | 2015-07-27 | CERTIFICATE OF MERGER | 2015-07-27 |
141114002020 | 2014-11-14 | BIENNIAL STATEMENT | 2014-07-01 |
100804003065 | 2010-08-04 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State