CHARTER ATLANTIC SECURITIES COMPANY, INC.

Name: | CHARTER ATLANTIC SECURITIES COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1973 (52 years ago) |
Date of dissolution: | 30 Oct 2002 |
Entity Number: | 265390 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 200 PARK AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10166 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
O. JOHN OLCAY | Chief Executive Officer | 200 PARK AVENUE, 46TH FLOOR, NEW YORK, NY, United States, 10166 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-04 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-03-02 | 1999-05-04 | Address | 717 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-03-02 | 1999-05-04 | Address | 717 FIFTH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1988-10-25 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-10-25 | 1999-05-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20121204022 | 2012-12-04 | ASSUMED NAME CORP INITIAL FILING | 2012-12-04 |
021030000804 | 2002-10-30 | CERTIFICATE OF DISSOLUTION | 2002-10-30 |
990916000638 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
990810002217 | 1999-08-10 | BIENNIAL STATEMENT | 1999-07-01 |
990504002389 | 1999-05-04 | BIENNIAL STATEMENT | 1999-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State