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
Name | Role | Address |
---|---|---|
C/O SILVERMAN SHIN BYRNE & GILCHREST, LPPC | DOS Process Agent | 381 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATHAN SCHLENKER | Chief Executive Officer | 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078 |
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.
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) |
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