Search icon

THE ATLANTIC GROUP FPPM INC.

Headquarter

Company Details

Name: THE ATLANTIC GROUP FPPM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1995 (30 years ago)
Entity Number: 1967403
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 900 MERCHANTS CONCOURSE, SUITE 303, WESTBURY, NY, United States, 11590
Principal Address: 1156 6TH AVE, 9TH FL, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER ABRAMSON Chief Executive Officer 1156 6TH AVE, 9TH FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
JAMES L. GREEN, P.C. DOS Process Agent 900 MERCHANTS CONCOURSE, SUITE 303, WESTBURY, NY, United States, 11590

Links between entities

Type:
Headquarter of
Company Number:
F11000000196
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113290215
Plan Year:
2021
Number Of Participants:
9
Sponsors DBA Name:
C/O ANCHIN, BLOCK AND ANCHIN
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
2001-12-13 2013-10-15 Address 1156 6TH AVE, 9TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1997-11-07 2001-12-13 Address 810 SEVENTH AVE, 41 FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1997-11-07 2001-12-13 Address 810 SEVENTH AVE, 41 FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1995-10-24 2010-07-02 Address 684 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131015006384 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111212002415 2011-12-12 BIENNIAL STATEMENT 2011-10-01
100702000017 2010-07-02 CERTIFICATE OF CHANGE 2010-07-02
091027002626 2009-10-27 BIENNIAL STATEMENT 2009-10-01
011213002614 2001-12-13 BIENNIAL STATEMENT 2001-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State