Name: | ATLANTOW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Feb 1997 (28 years ago) |
Date of dissolution: | 30 Jun 2021 |
Entity Number: | 2115998 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MICHAEL UZZI, 450 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | C/O THE ADCO GROUP, 450 PARK AVE 3RD FLR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSS DWORMAN | Chief Executive Officer | C/O THE ADCO GROUP, 450 PARK AVE 3RD FLR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ATLANTOW, INC. | DOS Process Agent | ATTN: MICHAEL UZZI, 450 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-03 | 2021-02-10 | Address | C/O THE ADCO GROUP, 450 PARK AVE 3RD FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2014-03-03 | 2015-02-04 | Address | C/O THE ADCO GROUP, 450 PARK AVE 3RD FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2013-11-26 | 2021-02-10 | Address | ATTN: MITCHELL WAXMAN, 450 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-03-24 | 2014-03-03 | Address | 645 5TH AVE, 8TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2005-03-24 | 2014-03-03 | Address | 645 5TH AVE, 8TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210617000333 | 2021-06-17 | CERTIFICATE OF MERGER | 2021-06-30 |
210210060418 | 2021-02-10 | BIENNIAL STATEMENT | 2021-02-01 |
190208060332 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
170210006302 | 2017-02-10 | BIENNIAL STATEMENT | 2017-02-01 |
150204006688 | 2015-02-04 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State