ATLANTIC TELEVISION INC.

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
Name | Role | Address |
---|---|---|
DOUGLAS PROPP | Chief Executive Officer | 524 BROADWAY / SUITE 402, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 524 BROADWAY / SUITE 402, NEW YORK, NY, United States, 10012 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State