Search icon

ATLANTIC AUTO SERVICE, INC.

Company Details

Name: ATLANTIC AUTO SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1996 (29 years ago)
Entity Number: 2070566
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2781 MILL AVENUE, BROOKLYN, NY, United States, 11234
Principal Address: 3118 CROPSEY AVE, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-373-5549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SCHMIDT Chief Executive Officer 3118 CROPSEY AVE, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
MR. MILHAIL SCHMIDT DOS Process Agent 2781 MILL AVENUE, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
0960053-DCA Inactive Business 2003-07-29 2021-07-31

History

Start date End date Type Value
2024-07-18 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-13 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-05 2000-11-10 Address 3118 CRAPSEY AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
1998-10-05 2000-11-10 Address 3118 CRAPSEY AVE, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
1996-10-01 2022-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
141024006273 2014-10-24 BIENNIAL STATEMENT 2014-10-01
101014002852 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081015002141 2008-10-15 BIENNIAL STATEMENT 2008-10-01
061018002367 2006-10-18 BIENNIAL STATEMENT 2006-10-01
041130002276 2004-11-30 BIENNIAL STATEMENT 2004-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3051525 RENEWAL INVOICED 2019-06-27 340 Secondhand Dealer General License Renewal Fee
2644152 RENEWAL INVOICED 2017-07-19 340 Secondhand Dealer General License Renewal Fee
2096883 RENEWAL INVOICED 2015-06-04 340 Secondhand Dealer General License Renewal Fee
642012 RENEWAL INVOICED 2013-07-25 340 Secondhand Dealer General License Renewal Fee
642013 RENEWAL INVOICED 2011-05-19 340 Secondhand Dealer General License Renewal Fee
642014 RENEWAL INVOICED 2009-07-24 340 Secondhand Dealer General License Renewal Fee
642015 RENEWAL INVOICED 2007-06-12 340 Secondhand Dealer General License Renewal Fee
642016 RENEWAL INVOICED 2005-07-14 340 Secondhand Dealer General License Renewal Fee
1401636 FINGERPRINT INVOICED 2003-07-29 75 Fingerprint Fee
642017 RENEWAL INVOICED 2003-07-29 340 Secondhand Dealer General License Renewal Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State