Search icon

ATLANTIC PARATRANS OF NYC, INC.

Company Details

Name: ATLANTIC PARATRANS OF NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2001 (23 years ago)
Entity Number: 2708899
ZIP code: 10016
County: Richmond
Place of Formation: New York
Principal Address: 7 NORTH ST, STATEN ISLAND, NY, United States, 10302
Address: 381 PARK AVENUE SOUTH, 16TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID CARPENTER Chief Executive Officer 7 NORTH ST, STATEN ISLAND, NY, United States, 10302

DOS Process Agent

Name Role Address
SILVERMAN SHIN BYRNE & GILCHRIST DOS Process Agent 381 PARK AVENUE SOUTH, 16TH FLOOR, NEW YORK, NY, United States, 10016

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001294111
Phone:
7184427000

Latest Filings

Form type:
424B3
File number:
333-116749-02
Filing date:
2005-08-05
File:
Form type:
424B3
File number:
333-116749-02
Filing date:
2005-08-04
File:
Form type:
S-4/A
File number:
333-116749-02
Filing date:
2005-07-27
File:
Form type:
S-4/A
File number:
333-116749-02
Filing date:
2005-06-23
File:
Form type:
S-4/A
File number:
333-116749-02
Filing date:
2005-06-08
File:

History

Start date End date Type Value
2006-02-14 2014-03-19 Address 7 NORTH ST, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2001-12-14 2014-03-19 Address 381 PARK AVENUE, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140319006120 2014-03-19 BIENNIAL STATEMENT 2013-12-01
120120002103 2012-01-20 BIENNIAL STATEMENT 2011-12-01
100112002798 2010-01-12 BIENNIAL STATEMENT 2009-12-01
080125003251 2008-01-25 BIENNIAL STATEMENT 2007-12-01
060214002504 2006-02-14 BIENNIAL STATEMENT 2005-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State