Search icon

ATLANTIC TRANSIT, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIC TRANSIT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1999 (26 years ago)
Entity Number: 2348552
ZIP code: 10016
County: Richmond
Place of Formation: New York
Principal Address: 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078
Address: 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATHAN SCHLENKER Chief Executive Officer 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
SILVERMAN SHIN BYRNE & GILCHRIST, PLLC DOS Process Agent 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, United States, 10016

Central Index Key

CIK number:
0001294103
Phone:
7184427000

Latest Filings

Form type:
424B3
File number:
333-116749-12
Filing date:
2005-08-05
File:
Form type:
424B3
File number:
333-116749-12
Filing date:
2005-08-04
File:
Form type:
S-4/A
File number:
333-116749-12
Filing date:
2005-07-27
File:
Form type:
S-4/A
File number:
333-116749-12
Filing date:
2005-06-23
File:
Form type:
S-4/A
File number:
333-116749-12
Filing date:
2005-06-08
File:

History

Start date End date Type Value
2013-02-21 2015-02-12 Address 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-05-24 2015-02-12 Address 7 NORTH ST, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2001-05-24 2015-02-12 Address 7 NORTH ST, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
1999-02-22 2013-02-21 Address 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150212006132 2015-02-12 BIENNIAL STATEMENT 2015-02-01
130221006152 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110401002708 2011-04-01 BIENNIAL STATEMENT 2011-02-01
090306002167 2009-03-06 BIENNIAL STATEMENT 2009-02-01
070322002972 2007-03-22 BIENNIAL STATEMENT 2007-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State