Search icon

ATLANTIC STAIRS CORP.

Company Details

Name: ATLANTIC STAIRS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jan 1997 (28 years ago)
Date of dissolution: 16 Mar 2004
Entity Number: 2108437
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 284-A MESEROLE STREET, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 284-A MESEROLE STREET, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
ELZBIETA WOZNIAK Chief Executive Officer 284-A MESEROLE STREET, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
1997-01-31 1999-02-25 Address 284-A MESEROLE STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040316000345 2004-03-16 CERTIFICATE OF DISSOLUTION 2004-03-16
010110002113 2001-01-10 BIENNIAL STATEMENT 2001-01-01
990225002354 1999-02-25 BIENNIAL STATEMENT 1999-01-01
970131000569 1997-01-31 CERTIFICATE OF INCORPORATION 1997-01-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0301875 Fair Labor Standards Act 2003-04-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 196
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-04-17
Termination Date 2004-05-06
Date Issue Joined 2003-06-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name BIELAWA
Role Plaintiff
Name ATLANTIC STAIRS CORP.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State