Search icon

ATLANTIC PLAN SERVICES, INC.

Company Details

Name: ATLANTIC PLAN SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Mar 1993 (32 years ago)
Date of dissolution: 30 Mar 2017
Entity Number: 1713112
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 527 DERBY DRIVE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 527 DERBY DRIVE, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
ROSE AREM Chief Executive Officer 527 DERBY DRIVE, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2001-06-19 2005-06-17 Address 527 DERBY DR E, OCEANSIDE, NY, 11572, 2611, USA (Type of address: Service of Process)
2001-06-19 2005-06-17 Address 527 DERBY DR E, OCEANSIDE, NY, 11572, 2611, USA (Type of address: Chief Executive Officer)
2001-06-19 2005-06-17 Address 527 DERBY DR E, OCEANSIDE, NY, 11572, 2611, USA (Type of address: Principal Executive Office)
1997-03-19 2001-06-19 Address MORTON RICHBERG, 225 NASSAU BLVD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1997-03-19 2001-06-19 Address 225 NASSAU BLVD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170330000804 2017-03-30 CERTIFICATE OF DISSOLUTION 2017-03-30
070316002876 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050617002739 2005-06-17 BIENNIAL STATEMENT 2005-03-01
030312002128 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010619002533 2001-06-19 BIENNIAL STATEMENT 2001-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State