Search icon

ATLANTIC TRAVEL INC.

Company Details

Name: ATLANTIC TRAVEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1998 (27 years ago)
Entity Number: 2303738
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 136 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISABEL C. GOMES Chief Executive Officer 136 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
ATLANTIC TRAVEL INC. DOS Process Agent 136 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2006-09-21 2012-10-10 Address 136 JERICHO TURNPIKE, MINEOLA, NY, 11501, 1828, USA (Type of address: Principal Executive Office)
2002-12-05 2006-09-21 Address 136 JERICHO TPKE, MINEOLA, NY, 11501, 1828, USA (Type of address: Chief Executive Officer)
2002-12-05 2006-09-21 Address 136 JERICHO TPKE, MINEOLA, NY, 11501, 1828, USA (Type of address: Principal Executive Office)
2000-10-13 2002-12-05 Address 136 JERICHO TPKE, MINEOLA, NY, 11501, 1828, USA (Type of address: Chief Executive Officer)
2000-10-13 2002-12-05 Address 136 JERICHO TPKE, MINEOLA, NY, 11501, 1828, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201001062081 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181005006756 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161003008337 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141003006686 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121010006759 2012-10-10 BIENNIAL STATEMENT 2012-10-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-06-18 2021-07-16 Damaged Goods Yes 250.00 Cash Amount

Date of last update: 31 Mar 2025

Sources: New York Secretary of State