Name: | ATLANTIS ONE FUNDING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1997 (28 years ago) |
Date of dissolution: | 19 Nov 2013 |
Entity Number: | 2197661 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | C/O GLOBAL SECURITIZATION SVCS, 68 S SERVICE RD STE 120, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KEVIN P. BURNS | Chief Executive Officer | 68 SOUTH SERVICE ROAD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-21 | 2013-11-05 | Address | 114 W 47TH ST, STE 2310, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2005-05-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-05-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-11-13 | 2009-11-10 | Address | C/O GLOBAL SECURITIZATION SVCS, 445 BROAD HOLLOW RD, STE 239, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2003-11-13 | 2007-11-21 | Address | C/O GLOBAL SECURITIZATION SVCS, 445 BROAD HOLLOW RD, STE 239, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-26281 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-26282 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131119000266 | 2013-11-19 | CERTIFICATE OF TERMINATION | 2013-11-19 |
131105006209 | 2013-11-05 | BIENNIAL STATEMENT | 2013-11-01 |
111121002040 | 2011-11-21 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State