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 |
Name | Role | Address |
---|---|---|
WALTER LUYSTERBORG | DOS Process Agent | 244 MADISON AVE / #234, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
WALTER LUYSTERBORG | Chief Executive Officer | 244 MADISON AVE #234, NEW YORK, NY, United States, 10016 |
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) |
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