Search icon

ATLANTIC RESEARCH CORPORATION

Company Details

Name: ATLANTIC RESEARCH CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1968 (57 years ago)
Date of dissolution: 17 Sep 2009
Entity Number: 222063
ZIP code: 10166
County: New York
Place of Formation: Delaware
Address: 200 PARK AVENUE, NY, NY, United States, 10166
Principal Address: C/O SEQUA CORPORATION, 3 UNIVERSITY PLAZA, HACKENSACK, NJ, United States, 07601

DOS Process Agent

Name Role Address
C/O SEQUA CORPORATION LAW DEPARTMENT DOS Process Agent 200 PARK AVENUE, NY, NY, United States, 10166

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARTIN WEINSTEIN Chief Executive Officer 200 PARK AVE, NEW YORK, NY, United States, 10166

History

Start date End date Type Value
2002-04-12 2006-05-04 Address 200 PARK AVE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
1999-10-12 2009-09-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2009-09-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-04-15 2008-05-29 Address 5945 WELLINGTON ROAD, GAINESVILLE, VA, 20155, 1633, USA (Type of address: Principal Executive Office)
1996-05-17 1998-04-15 Address 1577 SPRING HILL RD, VIENNA, VA, 22182, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090917000678 2009-09-17 SURRENDER OF AUTHORITY 2009-09-17
080529002441 2008-05-29 BIENNIAL STATEMENT 2008-04-01
060504002798 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040518002314 2004-05-18 BIENNIAL STATEMENT 2004-04-01
020412002692 2002-04-12 BIENNIAL STATEMENT 2002-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State