Name: | ATLANTIC RESTAURANT ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1998 (27 years ago) |
Entity Number: | 2317603 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 22I SOUNDVIEW MARKET PL, PORT WASHINGTON, NY, United States, 11050 |
Address: | 7600 JERICHO TPKE, SUITE 402, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN FROCCARO | Chief Executive Officer | 22I SOUNDVIEW MARKET PL, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
BRAUNSTEIN PC | DOS Process Agent | 7600 JERICHO TPKE, SUITE 402, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 22I SOUNDVIEW MARKET PL, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2021-07-07 | 2024-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-11-10 | 2024-11-01 | Address | 7600 JERICHO TPKE, SUITE 402, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2002-12-06 | 2010-11-10 | Address | 335 SERVICE RD, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
2002-12-06 | 2024-11-01 | Address | 22I SOUNDVIEW MARKET PL, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101037163 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221102000590 | 2022-11-02 | BIENNIAL STATEMENT | 2022-11-01 |
201102060231 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181102006182 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161102006258 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State