Name: | ATLANTIS RENOVATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 2003 (22 years ago) |
Entity Number: | 2873480 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2068 TENBROECK AVE., BRONX, NY, United States, 10461 |
Contact Details
Phone +1 646-208-5490
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ATLANTIS RENOVATIONS, INC. | DOS Process Agent | 2068 TENBROECK AVE., BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
ROBERT LUMAJ | Chief Executive Officer | 2068 TENBROECK AVE., BRONX, NY, United States, 10461 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1277243-DCA | Inactive | Business | 2008-02-08 | 2017-02-28 |
1205240-DCA | Inactive | Business | 2005-08-01 | 2007-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-26 | 2018-03-05 | Address | 1725 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2009-01-26 | 2018-03-05 | Address | 1725 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2009-01-26 | 2018-03-05 | Address | 1725 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
2007-12-07 | 2009-01-26 | Address | 1725 WILLIAMSBRIDGE ROAD APT 2, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2007-05-02 | 2009-01-26 | Address | 2502 BARNES AVENUE / #4C, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190206060137 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
180305007846 | 2018-03-05 | BIENNIAL STATEMENT | 2017-02-01 |
130304002076 | 2013-03-04 | BIENNIAL STATEMENT | 2013-02-01 |
110307002062 | 2011-03-07 | BIENNIAL STATEMENT | 2011-02-01 |
090126002661 | 2009-01-26 | BIENNIAL STATEMENT | 2009-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1892534 | TRUSTFUNDHIC | INVOICED | 2014-11-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1892535 | RENEWAL | INVOICED | 2014-11-24 | 100 | Home Improvement Contractor License Renewal Fee |
889085 | TRUSTFUNDHIC | INVOICED | 2013-05-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
889086 | CNV_TFEE | INVOICED | 2013-05-03 | 7.46999979019165 | WT and WH - Transaction Fee |
937314 | RENEWAL | INVOICED | 2013-05-03 | 100 | Home Improvement Contractor License Renewal Fee |
889087 | TRUSTFUNDHIC | INVOICED | 2011-06-28 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
937316 | RENEWAL | INVOICED | 2011-06-28 | 100 | Home Improvement Contractor License Renewal Fee |
889090 | CNV_MS | INVOICED | 2010-02-18 | 15 | Miscellaneous Fee |
889088 | TRUSTFUNDHIC | INVOICED | 2009-07-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
937315 | RENEWAL | INVOICED | 2009-07-30 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State