Name: | ATLANTIC AUTO MECHANIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 1995 (30 years ago) |
Entity Number: | 1938181 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 92 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERARDO V CORCINO | Chief Executive Officer | 92 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
GERARDO V CORCINO | DOS Process Agent | 92 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-14 | 2007-07-30 | Address | 72 DEKALB AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
2005-10-14 | 2007-07-30 | Address | 72 DEKALB AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
2005-10-14 | 2007-07-30 | Address | 72 DEKALB AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2001-07-20 | 2005-10-14 | Address | 72 DEKALB AVE., WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
2001-07-20 | 2005-10-14 | Address | ALFONSO LEVEAU, 118 OAKLEY AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111114002965 | 2011-11-14 | BIENNIAL STATEMENT | 2011-07-01 |
090728002803 | 2009-07-28 | BIENNIAL STATEMENT | 2009-07-01 |
070730002028 | 2007-07-30 | BIENNIAL STATEMENT | 2007-07-01 |
051014002048 | 2005-10-14 | BIENNIAL STATEMENT | 2005-07-01 |
030707002531 | 2003-07-07 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State