Search icon

ATLANTECH DISTRIBUTION, INC.

Company Details

Name: ATLANTECH DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1993 (31 years ago)
Entity Number: 1778114
ZIP code: 12207
County: New York
Place of Formation: North Carolina
Principal Address: 7272 PARK CIRCLE DRIVE, SUITE 270, HANOVER, MD, United States, 21076
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
R.L. HUGGINS Chief Executive Officer 7272 PARK CIRCLE DRIVE, SUITE 270, HANOVER, MD, United States, 21076

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1999-11-08 2016-02-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-08 2016-02-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-12-08 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-12-08 1999-11-08 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160222000322 2016-02-22 CERTIFICATE OF CHANGE 2016-02-22
991108000934 1999-11-08 CERTIFICATE OF CHANGE 1999-11-08
960327000327 1996-03-27 CERTIFICATE OF AMENDMENT 1996-03-27
960116002145 1996-01-16 BIENNIAL STATEMENT 1995-12-01
931208000269 1993-12-08 APPLICATION OF AUTHORITY 1993-12-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1601254 Other Contract Actions 2016-03-14 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 98000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-03-14
Termination Date 2016-06-02
Section 1332
Sub Section OC
Status Terminated

Parties

Name ATLANTECH DISTRIBUTION, INC.
Role Plaintiff
Name MECHANICAL INSULATION, ,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State