Search icon

ATLANTIC MUTUAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIC MUTUAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1997 (28 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2197650
ZIP code: 90212
County: New York
Place of Formation: New York
Address: 9221 WHITWORTH DRIVE, NO. 5, BEVERLY HILLS, CA, United States, 90212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LINDA SIEGEL DOS Process Agent 9221 WHITWORTH DRIVE, NO. 5, BEVERLY HILLS, CA, United States, 90212

Chief Executive Officer

Name Role Address
LINDA SIEGEL Chief Executive Officer 9221 WHITWORTH DRIVE, NO. 5, BEVERLY HILLS, CA, United States, 90212

History

Start date End date Type Value
1997-11-07 2000-09-11 Address SUITE 120, 342 MADISON AVENUE, NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1530142 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
000911002387 2000-09-11 BIENNIAL STATEMENT 1999-11-01
971107000646 1997-11-07 CERTIFICATE OF INCORPORATION 1997-11-07

Court Cases

Court Case Summary

Filing Date:
2006-01-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
ATLANTIC MUTUAL, INC.
Party Role:
Plaintiff
Party Name:
CSX EXPEDITION,
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-12-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ATLANTIC MUTUAL, INC.
Party Role:
Plaintiff
Party Name:
LONZA BIOLOGICS,
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-07-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ATLANTIC MUTUAL, INC.
Party Role:
Plaintiff
Party Name:
ALITALIA-LINEE AEREE,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State