Search icon

ATLANTIC-CHITTENANGO REAL PROPERTY CORP.

Company Details

Name: ATLANTIC-CHITTENANGO REAL PROPERTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1997 (28 years ago)
Entity Number: 2182039
ZIP code: 10016
County: Richmond
Place of Formation: New York
Principal Address: 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078
Address: 381 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O SILVERMAN SHIN BYRNE & GILCHREST, LPPC DOS Process Agent 381 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
NATHAN SCHLENKER Chief Executive Officer 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001051682
Phone:
7184427000

Latest Filings

Form type:
S-4/A
File number:
333-116749-41
Filing date:
2005-04-19
File:
Form type:
S-4/A
File number:
333-116749-41
Filing date:
2004-11-12
File:
Form type:
S-4
File number:
333-116749-41
Filing date:
2004-06-23
File:
Form type:
S-1/A
File number:
333-42541-27
Filing date:
1998-01-27
File:
Form type:
S-1/A
File number:
333-42541-27
Filing date:
1998-01-27
File:

History

Start date End date Type Value
2014-08-22 2015-10-02 Address 7 NORTH ST., STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
1999-11-05 2014-08-22 Address 7 NORTH ST., STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
1999-11-05 2015-10-02 Address 7 NORTH ST., STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
1997-09-19 2014-08-22 Address 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151002007013 2015-10-02 BIENNIAL STATEMENT 2015-09-01
140822006172 2014-08-22 BIENNIAL STATEMENT 2013-09-01
111012002633 2011-10-12 BIENNIAL STATEMENT 2011-09-01
091029002722 2009-10-29 BIENNIAL STATEMENT 2009-09-01
071102002998 2007-11-02 BIENNIAL STATEMENT 2007-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State