Search icon

ATLANTIC TRADING COMPANY, LTD.

Company Details

Name: ATLANTIC TRADING COMPANY, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1992 (32 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1685853
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 244 MADISON AVE / #234, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
WALTER LUYSTERBORG DOS Process Agent 244 MADISON AVE / #234, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
WALTER LUYSTERBORG Chief Executive Officer 244 MADISON AVE #234, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2001-09-25 2002-12-31 Address 244 MANSON AVE / #PMB 234, NEW YORK, NY, 10016, 2819, USA (Type of address: Chief Executive Officer)
1997-01-02 2001-09-25 Address 225 WEST 34TH STREET, #2015, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
1997-01-02 2001-09-25 Address 225 WEST 34TH STREET, #2015, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
1997-01-02 2001-09-25 Address 225 WEST 34TH STREET, #2015, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office)
1993-12-20 1997-01-02 Address 225 WEST 34TH STREET #1810, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
1993-12-20 1997-01-02 Address 225 WEST 34TH STREET #1810, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
1993-12-20 1997-01-02 Address 225 WEST 34TH STREET #1810, NEW YORK, NY, 10122, USA (Type of address: Principal Executive Office)
1992-12-08 1993-12-20 Address 225 WEST 34TH STREET #1810, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1733217 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
021231002471 2002-12-31 BIENNIAL STATEMENT 2002-12-01
010925002933 2001-09-25 BIENNIAL STATEMENT 2000-12-01
981224002154 1998-12-24 BIENNIAL STATEMENT 1998-12-01
970102002195 1997-01-02 BIENNIAL STATEMENT 1996-12-01
931220002060 1993-12-20 BIENNIAL STATEMENT 1993-12-01
921208000442 1992-12-08 APPLICATION OF AUTHORITY 1992-12-08

Date of last update: 22 Jan 2025

Sources: New York Secretary of State