CGATLANTIC INCORPORATED

Name: | CGATLANTIC INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 2000 (25 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2517264 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 275 MACLISON AVE., NEW YORK, NY, United States, 10016 |
Principal Address: | 1044 NORTHERN BLVD, STE 306, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 5000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O KREINIK AARON & GERSH, LLP | DOS Process Agent | 275 MACLISON AVE., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ROBERT COHEN | Chief Executive Officer | 1044 NORTHERN BLVD, STE 306, ROSLYN, NY, United States, 11576 |
Start date | End date | Type | Value |
---|---|---|---|
2000-06-05 | 2004-10-22 | Address | 450 LEXINGTON AVENUE 38TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2145577 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
080710002085 | 2008-07-10 | BIENNIAL STATEMENT | 2008-06-01 |
060531002357 | 2006-05-31 | BIENNIAL STATEMENT | 2006-06-01 |
041022002839 | 2004-10-22 | BIENNIAL STATEMENT | 2004-06-01 |
000605000370 | 2000-06-05 | CERTIFICATE OF INCORPORATION | 2000-06-05 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State