Name: | ATLANTIC TANK CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 2002 (22 years ago) |
Date of dissolution: | 18 Sep 2009 |
Entity Number: | 2841164 |
ZIP code: | 21922 |
County: | New York |
Place of Formation: | Maryland |
Address: | PO BOX 1366, ELKTON, MD, United States, 21922 |
Principal Address: | 419 W PULASKI WAY, ELKTON, MD, United States, 21921 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1366, ELKTON, MD, United States, 21922 |
Name | Role | Address |
---|---|---|
HAROLD D PETERSON | Chief Executive Officer | 419 W PULASKI HWY, ELKTON, MD, United States, 21921 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-03 | 2009-09-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-12-03 | 2009-09-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090918000211 | 2009-09-18 | SURRENDER OF AUTHORITY | 2009-09-18 |
090211002521 | 2009-02-11 | BIENNIAL STATEMENT | 2008-12-01 |
061128003036 | 2006-11-28 | BIENNIAL STATEMENT | 2006-12-01 |
050128002850 | 2005-01-28 | BIENNIAL STATEMENT | 2004-12-01 |
021203000574 | 2002-12-03 | APPLICATION OF AUTHORITY | 2002-12-03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State