Search icon

ATLANTIC TELEVISION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIC TELEVISION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1997 (28 years ago)
Date of dissolution: 13 Jun 2017
Entity Number: 2162743
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 524 BROADWAY / SUITE 402, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS PROPP Chief Executive Officer 524 BROADWAY / SUITE 402, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 524 BROADWAY / SUITE 402, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
133960140
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2007-07-24 2009-07-07 Address 524 BROADWAY / SUITE 401, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2007-07-24 2009-07-07 Address 524 BROADWAY / SUITE 401, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2007-07-24 2009-07-07 Address 524 BROADWAY / SUITE 401, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1999-08-18 2007-07-24 Address 524 BROADWAY, STE 401, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1999-08-18 2007-07-24 Address 524 BROADWAY, STE 401, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170613000505 2017-06-13 CERTIFICATE OF DISSOLUTION 2017-06-13
130718006076 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110720002757 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090707002399 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070724002851 2007-07-24 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State