Search icon

ATLANTIC LINING CO., INC.

Company Details

Name: ATLANTIC LINING CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1995 (30 years ago)
Entity Number: 1916464
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Principal Address: 2519 RT 206, EASTAMPTON, NJ, United States, 08060
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NANCY TAYLOR Chief Executive Officer 2519 RT 206, EASTAMPTON, NJ, United States, 08060

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 2519 RT 206, EASTAMPTON, NJ, 08060, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-04-16 Address 2519 RT 206, EASTAMPTON, NJ, 08060, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-04-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-28 2023-04-28 Address 2519 RT 206, EASTAMPTON, NJ, 08060, USA (Type of address: Chief Executive Officer)
2021-04-22 2023-04-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250416000036 2025-04-16 BIENNIAL STATEMENT 2025-04-16
230428001118 2023-04-28 BIENNIAL STATEMENT 2023-04-01
210422060036 2021-04-22 BIENNIAL STATEMENT 2021-04-01
190419060256 2019-04-19 BIENNIAL STATEMENT 2019-04-01
171024002015 2017-10-24 BIENNIAL STATEMENT 2017-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State