Search icon

ATLANTIC-NV, INC.

Company Details

Name: ATLANTIC-NV, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1995 (30 years ago)
Date of dissolution: 19 Dec 2007
Entity Number: 1923858
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 347 FIFTH AVE / SUITE #1307, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAMDAN M. NADGAR Chief Executive Officer 347 FIFTH AVE / SUITE #1307, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 347 FIFTH AVE / SUITE #1307, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2001-05-09 2004-05-10 Address 47 WEST 34TH ST STE #537, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2001-05-09 2004-05-10 Address 47 WEST 34TH ST STE #537, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-05-09 2004-05-10 Address 47 WEST 34TH ST STE #537, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-06-03 2001-05-09 Address 47 W. 34TH ST., STE. #955, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1999-06-03 2001-05-09 Address 47 W. 34TH ST., STE. #955, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-06-03 2001-05-09 Address 47 W. 34TH ST., STE. #955, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-05-19 1999-06-03 Address 303 EAST 43RD STREET SUITE 18B, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071219000363 2007-12-19 CERTIFICATE OF DISSOLUTION 2007-12-19
050628002691 2005-06-28 BIENNIAL STATEMENT 2005-05-01
040510002570 2004-05-10 BIENNIAL STATEMENT 2003-05-01
010509002873 2001-05-09 BIENNIAL STATEMENT 2001-05-01
990603002589 1999-06-03 BIENNIAL STATEMENT 1999-05-01
950519000367 1995-05-19 CERTIFICATE OF INCORPORATION 1995-05-19

Date of last update: 21 Jan 2025

Sources: New York Secretary of State