-
Home Page
›
-
Counties
›
-
Kings
›
-
11215
›
-
20-15 ATLANTIC CORP.
Company Details
Name: |
20-15 ATLANTIC CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
03 Sep 1993 (32 years ago)
|
Entity Number: |
1754532 |
ZIP code: |
11215
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
410 4TH AVENUE, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
410 4TH AVENUE, BROOKLYN, NY, United States, 11215
|
Chief Executive Officer
Name |
Role |
Address |
DANIEL FRIED
|
Chief Executive Officer
|
71 FLAMINGO RD, EAST HILLS, NY, United States, 11576
|
History
Start date |
End date |
Type |
Value |
1995-10-11
|
2001-09-18
|
Address
|
71 FLAMINGO RD, EAST HILLS, NY, 11576, USA (Type of address: Chief Executive Officer)
|
1993-09-03
|
1995-10-11
|
Address
|
416 4TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
180627006329
|
2018-06-27
|
BIENNIAL STATEMENT
|
2017-09-01
|
170620002006
|
2017-06-20
|
BIENNIAL STATEMENT
|
2015-09-01
|
091029000066
|
2009-10-29
|
ANNULMENT OF DISSOLUTION
|
2009-10-29
|
DP-1731821
|
2004-06-30
|
DISSOLUTION BY PROCLAMATION
|
2004-06-30
|
030903002258
|
2003-09-03
|
BIENNIAL STATEMENT
|
2003-09-01
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2375453
|
OL VIO
|
INVOICED
|
2016-06-30
|
250
|
OL - Other Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2016-06-23
|
Pleaded
|
STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM.
|
2
|
2
|
No data
|
No data
|
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act
Parties
Party Name:
20-15 ATLANTIC CORP.
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State