Name: | ATLANTIC INTERNATIONAL (DELAWARE) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1993 (31 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1773105 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | ATLANTIC INTERNATIONAL INC. |
Fictitious Name: | ATLANTIC INTERNATIONAL (DELAWARE) |
Address: | ATTN: MARTIN R. LEE, ESQ., 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 110 WALL STREET / 11TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WARSHAW BURSTEIN, ETAL | DOS Process Agent | ATTN: MARTIN R. LEE, ESQ., 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAVID E. MILLER | Chief Executive Officer | MARTIN R. LEE, ESQ. ETAL, 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-24 | 2007-12-06 | Address | ATTN MARTIN R LEE ESQ, 555 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1997-11-04 | 2007-12-06 | Address | MARTIN R LEE ESQ ET AL, 555 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1997-11-04 | 2007-12-06 | Address | WARSHAW BURSTEIN ETAL, 555 5TH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1997-11-04 | 2000-02-24 | Address | ATTN MARTIN R LEE ESQ, 555 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1993-11-17 | 1997-11-04 | Address | ATTN: MARTIN R. LEE, 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2127589 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
071206002676 | 2007-12-06 | BIENNIAL STATEMENT | 2007-11-01 |
060113003064 | 2006-01-13 | BIENNIAL STATEMENT | 2005-11-01 |
000224002511 | 2000-02-24 | BIENNIAL STATEMENT | 1999-11-01 |
971104002500 | 1997-11-04 | BIENNIAL STATEMENT | 1997-11-01 |
931117000455 | 1993-11-17 | APPLICATION OF AUTHORITY | 1993-11-17 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State