Search icon

MONGOOSE ATLANTIC, INC.

Company Details

Name: MONGOOSE ATLANTIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1999 (26 years ago)
Entity Number: 2363966
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: ATTN: LOUIS E. BLACK, ESQ., 20 E 46TH STREET STE 401, NEW YORK, NY, United States, 10017
Principal Address: 61 BROADWAY, SUITE 3024, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
RICHARD BEATTY Chief Executive Officer 61 BROADWAY, SUITE 3024, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
BLACK & ASSOCIATES DOS Process Agent ATTN: LOUIS E. BLACK, ESQ., 20 E 46TH STREET STE 401, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2007-06-12 2011-05-04 Address ATTN: LOUIS E. BLACK, ESQ., 20 E 46TH STREET / SUITE 401, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-06-12 2011-05-04 Address 61 BROADWAY / SUITE 3024, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2007-06-12 2011-05-04 Address 61 BROADWAY / SUITE 3024, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2003-06-26 2007-06-12 Address ATTN: LOUIS E BLACK ESQ, 20 EAST 46TH STREET, STE 401, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-06-26 2007-06-12 Address 61 BROADWAY, SUITE 3024, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130509006383 2013-05-09 BIENNIAL STATEMENT 2013-04-01
110504002172 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090410002337 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070612002779 2007-06-12 BIENNIAL STATEMENT 2007-04-01
050607002567 2005-06-07 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD12P0181
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
60000.00
Base And Exercised Options Value:
60000.00
Base And All Options Value:
60000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-05-10
Description:
ADVERTISEMENTS
Naics Code:
541810: ADVERTISING AGENCIES
Product Or Service Code:
R701: SUPPORT- MANAGEMENT: ADVERTISING
Procurement Instrument Identifier:
W911SD11PV036
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15000.00
Base And Exercised Options Value:
15000.00
Base And All Options Value:
15000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-08-31
Description:
GPC ADVERTISING SERVICE
Naics Code:
541810: ADVERTISING AGENCIES
Product Or Service Code:
R701: ADVERTISING SERVICES
Procurement Instrument Identifier:
W911SD11P0350
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15000.00
Base And Exercised Options Value:
15000.00
Base And All Options Value:
15000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-08-16
Description:
NEWSWEEK AD
Naics Code:
541840: MEDIA REPRESENTATIVES
Product Or Service Code:
R701: ADVERTISING SERVICES

Trademarks Section

Serial Number:
77203852
Mark:
MONGOOSE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2007-06-12
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
MONGOOSE

Goods And Services

For:
Providing and rental of advertising space; providing and rental of advertising space in publications and websites
First Use:
1999-05-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 31 Mar 2025

Sources: New York Secretary of State