Name: | ATLANTIC STATE DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2004 (21 years ago) |
Entity Number: | 3115011 |
ZIP code: | 10576 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 55 WESTCHESTER AVE, POUND RIDGE, NY, United States, 10576 |
Address: | 26 Col Sheldon Ln, PO BOX 189, Pound Ridge, NY, United States, 10576 |
Contact Details
Phone +1 914-777-5800
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL HERNANDEZ | DOS Process Agent | 26 Col Sheldon Ln, PO BOX 189, Pound Ridge, NY, United States, 10576 |
Name | Role | Address |
---|---|---|
RUSSELL HERNANDEZ | Chief Executive Officer | 26 COLONEL SHELDON LN, POUND RIDGE, NY, United States, 10576 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2014731-DCA | Inactive | Business | 2014-10-21 | 2021-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 26 COLONEL SHELDON LN, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2024-08-05 | Address | 26 COLONEL SHELDON LN, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2024-12-02 | Address | 26 COLONEL SHELDON LN, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer) |
2024-08-05 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-05 | 2024-12-02 | Address | 55 WESTCHESTER AVE, PO BOX 189, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202004264 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
240805003656 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
160824002063 | 2016-08-24 | BIENNIAL STATEMENT | 2014-10-01 |
041018000703 | 2004-10-18 | CERTIFICATE OF INCORPORATION | 2004-10-18 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2968916 | RENEWAL | INVOICED | 2019-01-26 | 100 | Home Improvement Contractor License Renewal Fee |
2968915 | TRUSTFUNDHIC | INVOICED | 2019-01-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2505375 | RENEWAL | INVOICED | 2016-12-06 | 100 | Home Improvement Contractor License Renewal Fee |
2505374 | TRUSTFUNDHIC | INVOICED | 2016-12-06 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1854485 | BLUEDOT | INVOICED | 2014-10-15 | 100 | Bluedot Fee |
1853092 | FINGERPRINT | INVOICED | 2014-10-14 | 75 | Fingerprint Fee |
1853094 | LICENSE | INVOICED | 2014-10-14 | 25 | Home Improvement Contractor License Fee |
1853093 | TRUSTFUNDHIC | INVOICED | 2014-10-14 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State