Name: | STANDISH & CO. (ATLANTIC) LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Mar 1998 (27 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2234259 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 50 FIFTH AVE SUITE 1204, NEW YORK, NY, United States, 10017 |
Address: | 501 FIFTH AVE SUITE 1204, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID BROOKS | Chief Executive Officer | 501 FIFTH AVE SUITE 1204, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DAVID BROOKS | DOS Process Agent | 501 FIFTH AVE SUITE 1204, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-24 | 2004-04-13 | Address | 501 FIFTH AVENUE, #2001, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2000-04-24 | 2004-04-13 | Address | 501 FIFTH AVENUE, #2001, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2000-04-24 | 2004-04-13 | Address | 501 FIFTH AVENUE, #2001, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-03-03 | 2000-04-24 | Address | 501 FIFTH AVENUE, SUITE 2001, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1863704 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
040413002321 | 2004-04-13 | BIENNIAL STATEMENT | 2004-03-01 |
020307002750 | 2002-03-07 | BIENNIAL STATEMENT | 2002-03-01 |
000424002235 | 2000-04-24 | BIENNIAL STATEMENT | 2000-03-01 |
980303000199 | 1998-03-03 | CERTIFICATE OF INCORPORATION | 1998-03-03 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State