ATLANTIC CAPITAL SOLUTIONS, INC.

Name: | ATLANTIC CAPITAL SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 2005 (20 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 3232055 |
ZIP code: | 10598 |
County: | New York |
Place of Formation: | New York |
Address: | 3460 SUNCREST AVENUE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ATLANTIC CAPITAL SOLUTIONS, INC. | DOS Process Agent | 3460 SUNCREST AVENUE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ERIC SAPHIRE | Chief Executive Officer | SUNCREST AVENUE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-26 | 2022-02-16 | Address | SUNCREST AVENUE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2019-07-26 | 2022-02-16 | Address | 3460 SUNCREST AVENUE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
2007-08-01 | 2019-07-26 | Address | 372 CENTRAL PARK WEST, STE 12U, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
2007-08-01 | 2019-07-26 | Address | 372 CENTRAL PARK WEST, STE 12U, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2006-05-26 | 2019-07-26 | Address | 372 CENTRAL PARK WEST STE 12U, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220216000152 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
190726060088 | 2019-07-26 | BIENNIAL STATEMENT | 2019-07-01 |
170726006238 | 2017-07-26 | BIENNIAL STATEMENT | 2017-07-01 |
150709006180 | 2015-07-09 | BIENNIAL STATEMENT | 2015-07-01 |
130716006233 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State