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 |
Name | Role | Address |
---|---|---|
NANCY TAYLOR | Chief Executive Officer | 2519 RT 206, EASTAMPTON, NJ, United States, 08060 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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