Search icon

ATLANTIC NORTEK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIC NORTEK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1994 (31 years ago)
Date of dissolution: 01 Jul 2010
Entity Number: 1807014
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 333 MAMARONECK AVE #347, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL A MCCONNELL Chief Executive Officer 333 MAMARONECK AVE #347, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 MAMARONECK AVE #347, WHITE PLAINS, NY, United States, 10605

History

Start date End date Type Value
2000-03-20 2002-02-28 Address 648 CENTRAL PK AVE, #517, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2000-03-20 2002-02-28 Address 333 MAMARONECK AVE., #386, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2000-03-20 2002-02-28 Address 333 MAMARONECK AVE., #386, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office)
1998-07-01 2000-03-20 Address 25 CHASE ST., WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1998-07-01 2000-03-20 Address 648 CENTRAL PARK AVE, #517, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
100701000725 2010-07-01 CERTIFICATE OF DISSOLUTION 2010-07-01
100326002446 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080312002993 2008-03-12 BIENNIAL STATEMENT 2008-03-01
060324003006 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040325002138 2004-03-25 BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State