Search icon

ATLANTIC DEVELOPMENT GROUP, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIC DEVELOPMENT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2000 (25 years ago)
Entity Number: 2565639
ZIP code: 10014
County: New York
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-620-0500

DOS Process Agent

Name Role Address
C/O ATLANTIC DEVELOPMENT GROUP, LLC DOS Process Agent ATTN: GENERAL COUNSEL, 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, United States, 10014

Links between entities

Type:
Headquarter of
Company Number:
0544667
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
134139612
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2019-10-02 2024-04-10 Address ATTN: GENERAL COUNSEL, 450 WEST 14TH STREET 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2013-09-05 2019-10-02 Address 183 MADISON AVENUE, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-12-09 2013-09-05 Address ATT: GENERAL COUNSEL, 155 AVE OF THE AMERICAS,3RD FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-10-16 2008-12-09 Address 1065 AVE OF AMERICAS / 27TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-10-15 2006-10-16 Address 1065 AVE OF THE AMERICAS, 27TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410003470 2024-04-10 BIENNIAL STATEMENT 2024-04-10
201005061167 2020-10-05 BIENNIAL STATEMENT 2020-10-01
191002000644 2019-10-02 CERTIFICATE OF CHANGE 2019-10-02
181003006933 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161003006965 2016-10-03 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
181772.25
Total Face Value Of Loan:
0.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-162553.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
77880037
Mark:
NORTHROSE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2009-11-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NORTHROSE

Goods And Services

For:
residential and commercial real estate management services
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State