Search icon

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

Filing Date:
2015-07-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SINCLAIR,
Party Role:
Plaintiff
Party Name:
20-15 ATLANTIC CORP.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State