Search icon

ATLANTIC ENVIRONMENTAL SERVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
MURRAY & JOSEPHSON CPAS LLC DOS Process Agent 425 MADISON AVENUE, 9TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
KENNETH C SULLIVAN Chief Executive Officer 3 MOHAWK ST, CENTERPORT, NY, United States, 11721

History

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)

Filings

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