Name: | ATLANTIC ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 2004 (20 years ago) |
Date of dissolution: | 16 Nov 2016 |
Entity Number: | 3111105 |
ZIP code: | 10017 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 3 MOHAWK ST, CENTERPORT, NY, United States, 11721 |
Address: | 425 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURRAY & JOSEPHSON CPAS LLC | DOS Process Agent | 425 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
KENNETH C SULLIVAN | Chief Executive Officer | 3 MOHAWK ST, CENTERPORT, NY, United States, 11721 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-03 | 2012-10-26 | Address | 275 WATER STREET #1, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2008-09-24 | 2010-11-03 | Address | 445 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2006-09-29 | 2012-10-26 | Address | 3 MOHAWK ST, CENTERPORT, NY, 11721, USA (Type of address: Principal Executive Office) |
2004-10-07 | 2008-09-24 | Address | 200 BROAD HOLLOW RD STE. 207, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161116000112 | 2016-11-16 | CERTIFICATE OF DISSOLUTION | 2016-11-16 |
141024006027 | 2014-10-24 | BIENNIAL STATEMENT | 2014-10-01 |
121026006031 | 2012-10-26 | BIENNIAL STATEMENT | 2012-10-01 |
101103002777 | 2010-11-03 | BIENNIAL STATEMENT | 2010-10-01 |
080924002015 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
060929002093 | 2006-09-29 | BIENNIAL STATEMENT | 2006-10-01 |
041007000305 | 2004-10-07 | CERTIFICATE OF INCORPORATION | 2004-10-07 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State