ATLANTIC TRANSIT, CORP.

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
Name | Role | Address |
---|---|---|
NATHAN SCHLENKER | Chief Executive Officer | 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078 |
Name | Role | Address |
---|---|---|
SILVERMAN SHIN BYRNE & GILCHRIST, PLLC | DOS Process Agent | 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, United States, 10016 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State