-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
ATLANTIC-LEFFERTS L.L.C.
Company Details
Name: |
ATLANTIC-LEFFERTS L.L.C. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
22 Jun 2005 (20 years ago)
|
Entity Number: |
3222046 |
ZIP code: |
10013
|
County: |
New York |
Place of Formation: |
New York |
Address: |
481 GREENWICH STREET / APT 4C, NEW YORK, NY, United States, 10013 |
DOS Process Agent
Name |
Role |
Address |
ATLANTIC-LEFFERTS, LLC
|
DOS Process Agent
|
481 GREENWICH STREET / APT 4C, NEW YORK, NY, United States, 10013
|
History
Start date |
End date |
Type |
Value |
2007-06-13
|
2023-06-01
|
Address
|
481 GREENWICH STREET / APT 4C, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
2005-06-22
|
2007-06-13
|
Address
|
481 GREENWICH STREET, APT. 4B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230601000576
|
2023-06-01
|
BIENNIAL STATEMENT
|
2023-06-01
|
211023000693
|
2021-10-23
|
BIENNIAL STATEMENT
|
2021-10-23
|
170616006046
|
2017-06-16
|
BIENNIAL STATEMENT
|
2017-06-01
|
150605006445
|
2015-06-05
|
BIENNIAL STATEMENT
|
2015-06-01
|
130614006288
|
2013-06-14
|
BIENNIAL STATEMENT
|
2013-06-01
|
110620003192
|
2011-06-20
|
BIENNIAL STATEMENT
|
2011-06-01
|
090528002587
|
2009-05-28
|
BIENNIAL STATEMENT
|
2009-06-01
|
070613002442
|
2007-06-13
|
BIENNIAL STATEMENT
|
2007-06-01
|
050927000523
|
2005-09-27
|
AFFIDAVIT OF PUBLICATION
|
2005-09-27
|
050927000521
|
2005-09-27
|
AFFIDAVIT OF PUBLICATION
|
2005-09-27
|
050622000785
|
2005-06-22
|
ARTICLES OF ORGANIZATION
|
2005-06-22
|
Date of last update: 18 Jan 2025
Sources:
New York Secretary of State