Search icon

ATLANTIC MARINE, INC.

Company Details

Name: ATLANTIC MARINE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1995 (30 years ago)
Date of dissolution: 26 Apr 1999
Entity Number: 1973651
ZIP code: 10019
County: Kings
Place of Formation: Delaware
Principal Address: 400 N MICHIGAN AVE, STE 610, CHICAGO, IL, United States, 60611
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT J ANDERSON Chief Executive Officer 400 N MICHIGAN AVE, STE 610, CHICAGO, IL, United States, 60611

Filings

Filing Number Date Filed Type Effective Date
990426000091 1999-04-26 CERTIFICATE OF TERMINATION 1999-04-26
971114002055 1997-11-14 BIENNIAL STATEMENT 1997-11-01
951114000683 1995-11-14 APPLICATION OF AUTHORITY 1995-11-14

Court Cases

Court Case Summary

Filing Date:
1991-10-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
ATLANTIC MARINE, INC.
Party Role:
Plaintiff
Party Name:
COMPAGNIE MAROCAINE.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-08-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
ATLANTIC MARINE, INC.
Party Role:
Plaintiff
Party Name:
COVE LIBERTY,
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-01-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
ATLANTIC MARINE, INC.
Party Role:
Plaintiff
Party Name:
COMPAGNIE MAROCAINE.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State