ATLANTIC AUTO THIRD FUNDING CORPORATION

Name: | ATLANTIC AUTO THIRD FUNDING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1996 (29 years ago) |
Entity Number: | 2048127 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2555 Telegraph Rd., Bloomfield Hills, MI, United States, 48302 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT H. KURNICK, JR | Chief Executive Officer | 2555 TELEGRAPH RD., BLOOMFIELD HILLS, MI, United States, 48302 |
Name | Role | Address |
---|---|---|
ATLANTIC AUTO THIRD FUNDING CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-29 | 2024-07-29 | Address | 2555 TELEGRAPH RD, BLOOMFIELD HILLS, MI, 48302, USA (Type of address: Chief Executive Officer) |
2024-07-29 | 2024-07-29 | Address | 2555 TELEGRAPH RD., BLOOMFIELD HILLS, MI, 48302, USA (Type of address: Chief Executive Officer) |
2020-07-20 | 2024-07-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-07-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-07-03 | 2020-07-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240729000987 | 2024-07-29 | BIENNIAL STATEMENT | 2024-07-29 |
220701000975 | 2022-07-01 | BIENNIAL STATEMENT | 2022-07-01 |
200720060272 | 2020-07-20 | BIENNIAL STATEMENT | 2020-07-01 |
SR-24274 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180703006995 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State