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
Name | Role | Address |
---|---|---|
NAMDAN M. NADGAR | Chief Executive Officer | 347 FIFTH AVE / SUITE #1307, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 347 FIFTH AVE / SUITE #1307, NEW YORK, NY, United States, 10016 |
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) |
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