Search icon

ATLANTIC TRUST ADVISORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIC TRUST ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1998 (27 years ago)
Date of dissolution: 01 Oct 2004
Entity Number: 2228023
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 50 ROCKEFELLER PLAZA 15TH FL, NEW YORK, NY, United States, 10020
Principal Address: 50 ROCKEFELLER CENTER, 15TH FL, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
ATLANTIC TRUST GROUP, INC. DOS Process Agent 50 ROCKEFELLER PLAZA 15TH FL, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
STEPHEN PROSTANO Chief Executive Officer 50 ROCKEFELLER CENTER, 15TH FL, NEW YORK, NY, United States, 10020

Links between entities

Type:
Headquarter of
Company Number:
F03000001154
State:
FLORIDA

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:
0001298089
Phone:
212-259-3800

Latest Filings

Form type:
13F-NT
File number:
028-10948
Filing date:
2004-11-12
File:
Form type:
13F-NT
File number:
028-10948
Filing date:
2004-08-13
File:

History

Start date End date Type Value
2002-08-05 2004-04-15 Address 320 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-08-05 2004-04-15 Address 320 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2002-08-05 2003-02-21 Address 320 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-04-06 2002-08-05 Address 1 STATE ST, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
2000-04-06 2002-08-05 Address 1 STATE ST, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
041001000464 2004-10-01 CERTIFICATE OF MERGER 2004-10-01
040415002018 2004-04-15 BIENNIAL STATEMENT 2004-02-01
030305000171 2003-03-05 CERTIFICATE OF AMENDMENT 2003-03-05
030221000492 2003-02-21 CERTIFICATE OF CHANGE 2003-02-21
020805002443 2002-08-05 BIENNIAL STATEMENT 2002-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State