Search icon

ATLANTIC GAMING INC.

Company Details

Name: ATLANTIC GAMING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 2003 (22 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2887166
ZIP code: 10005
County: New York
Place of Formation: Canada
Principal Address: 187 KENMOUNT ROAD, SUITE 201, ST. JOHN'S, NL, Canada, A1P-3P9
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID P CONNOLLY Chief Executive Officer 187 KENMOUNT ROAD, SUITE 201, ST. JOHN'S, NL, Canada, A1B-3P9

History

Start date End date Type Value
2013-05-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-04-16 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-04-02 2009-04-16 Address 7 PANTHER PL, PO BOX 188, MT. PEARL NL, CAN (Type of address: Service of Process)
2007-04-02 2013-11-14 Address 7 PANTHER PL, PO BOX 188, MT PEARL NL, CAN (Type of address: Chief Executive Officer)
2007-04-02 2013-11-14 Address 7 PANTHER PL, PO BOX 188, MT PEARL NL, CAN (Type of address: Principal Executive Office)
2005-08-09 2007-04-02 Address 47 CLYDE AVE, PO BOX 188, MT PEARL N L, CAN (Type of address: Chief Executive Officer)
2005-08-09 2007-04-02 Address 47 CLYDE AVE, PO BOX 188, MT PEARL N L, CAN (Type of address: Principal Executive Office)
2003-03-26 2007-04-02 Address 47 CLYDE AVENUE, P.O. BOX 188, MT. PEARL, N.L., CAN (Type of address: Service of Process)
2003-03-26 2013-05-10 Address 2880 GENESSE ST., BUFFALO, NY, 14225, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-36846 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-36845 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2178942 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
131114006187 2013-11-14 BIENNIAL STATEMENT 2013-03-01
130510000684 2013-05-10 CERTIFICATE OF CHANGE 2013-05-10
110425003126 2011-04-25 BIENNIAL STATEMENT 2011-03-01
090416002028 2009-04-16 BIENNIAL STATEMENT 2009-03-01
070402002998 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050809002269 2005-08-09 BIENNIAL STATEMENT 2005-03-01
030326000748 2003-03-26 APPLICATION OF AUTHORITY 2003-03-26

Date of last update: 19 Jan 2025

Sources: New York Secretary of State