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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID P CONNOLLY | Chief Executive Officer | 187 KENMOUNT ROAD, SUITE 201, ST. JOHN'S, NL, Canada, A1B-3P9 |
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) |
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