ATLANTIC PROJECTS COMPANY, INC.
Headquarter
Name: | ATLANTIC PROJECTS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1999 (26 years ago) |
Entity Number: | 2358632 |
ZIP code: | 10023 |
County: | Schenectady |
Place of Formation: | New York |
Principal Address: | 6595 Roswell Road, Suite G-3115, Atlanta, GA, United States, 30328 |
Address: | 320 West End Avenue, Apt. 3B, New York, NY, United States, 10023 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD KRANTZ | DOS Process Agent | 320 West End Avenue, Apt. 3B, New York, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
MATTHEW RUNYON | Chief Executive Officer | 6595 ROSWELL ROAD, SUITE G-3115, ATLANTA, GA, United States, 30328 |
Name | Role | Address |
---|---|---|
richard krantz | Agent | 320 west end aveneu, apt. 3b, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-16 | 2024-02-16 | Address | 6595 ROSWELL ROAD, SUITE G-3115, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2024-02-16 | 2024-02-16 | Address | 5 SOUTHSIDE DRIVE, SUITE 11-229, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2022-08-17 | 2024-02-16 | Address | 6595 ROSWELL ROAD, SUITE G-3115, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2022-08-17 | 2022-08-17 | Address | 5 SOUTHSIDE DRIVE, SUITE 11-229, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2022-08-17 | 2024-02-16 | Address | 320 west end aveneu, apt. 3b, NEW YORK, NY, 10023, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240216000229 | 2024-02-16 | BIENNIAL STATEMENT | 2024-02-16 |
220817001609 | 2022-08-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-16 |
220801002417 | 2022-08-01 | BIENNIAL STATEMENT | 2021-03-01 |
200713000422 | 2020-07-13 | CERTIFICATE OF CHANGE | 2020-07-13 |
190322060248 | 2019-03-22 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State