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
Name | Role | Address |
---|---|---|
ROGER ABRAMSON | Chief Executive Officer | 1156 6TH AVE, 9TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JAMES L. GREEN, P.C. | DOS Process Agent | 900 MERCHANTS CONCOURSE, SUITE 303, WESTBURY, NY, United States, 11590 |
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) |
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