Search icon

ATLANTIC PROPERTIES, INC.

Company Details

Name: ATLANTIC PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1999 (26 years ago)
Date of dissolution: 09 Aug 2007
Entity Number: 2335203
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: PO BOX 59, MAHOPAC, NY, United States, 10541
Principal Address: 121 UNION VALLEY RD., MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 59, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
JACK PEREIRA Chief Executive Officer 53 OAK RIDGE CIR., MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
1999-01-14 2001-01-16 Address 121 UNION VALLEY ROAD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070809000601 2007-08-09 CERTIFICATE OF DISSOLUTION 2007-08-09
050224003303 2005-02-24 BIENNIAL STATEMENT 2005-01-01
030123002675 2003-01-23 BIENNIAL STATEMENT 2003-01-01
010116002529 2001-01-16 BIENNIAL STATEMENT 2001-01-01
990114000597 1999-01-14 CERTIFICATE OF INCORPORATION 1999-01-14

Trademarks Section

Serial Number:
78756621
Mark:
EAST OF HOLLYWOOD NY
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2005-11-17
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
EAST OF HOLLYWOOD NY

Goods And Services

For:
Cinema studios; Film studios; Movie studios; Operating of film studios; Providing audio or video studios; Recording studios; Sound recording studios
First Use:
2004-05-03
International Classes:
041 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-07-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10415
Current Approval Amount:
10415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10542.26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State