Search icon

ATLANTIC PROJECTS COMPANY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
RICHARD KRANTZ DOS Process Agent 320 West End Avenue, Apt. 3B, New York, NY, United States, 10023

Chief Executive Officer

Name Role Address
MATTHEW RUNYON Chief Executive Officer 6595 ROSWELL ROAD, SUITE G-3115, ATLANTA, GA, United States, 30328

Agent

Name Role Address
richard krantz Agent 320 west end aveneu, apt. 3b, NEW YORK, NY, 10023

Links between entities

Type:
Headquarter of
Company Number:
1225255
State:
CONNECTICUT

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State