ATLANTIC DEVELOPMENT GROUP, LLC
Headquarter
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
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State