Name: | NORTH ATLANTIC DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1995 (30 years ago) |
Entity Number: | 1974592 |
ZIP code: | 13478 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5218 Patrick Road, Verona, NY, United States, 13478 |
Principal Address: | 2037 DREAM CATCHER PLAZA, ONEIDA, NY, United States, 13421 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 5218 Patrick Road, Verona, NY, United States, 13478 |
Name | Role | Address |
---|---|---|
PETER D CARMEN | Chief Executive Officer | 2037 DREAM CATCHER PLAZA, ONEIDA, NY, United States, 13421 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-30 | 2023-11-30 | Address | 2037 DREAM CATCHER PLAZA, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-11-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2011-12-05 | 2023-11-30 | Address | 2037 DREAM CATCHER PLAZA, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer) |
2007-12-03 | 2011-12-05 | Address | 2037 DREAM CATCHER PLAZA, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231130021865 | 2023-11-30 | BIENNIAL STATEMENT | 2023-11-01 |
211130001232 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
191113060525 | 2019-11-13 | BIENNIAL STATEMENT | 2019-11-01 |
SR-23387 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-23388 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State