Search icon

ATLANTIS REALTY GROUP CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIS REALTY GROUP CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2006 (19 years ago)
Entity Number: 3393580
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 49 GUY LOMBARDO AVENUE, FREEPORT, NY, United States, 11520
Principal Address: 49 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATLANTIS REALTY GROUP CORPORATION DOS Process Agent 49 GUY LOMBARDO AVENUE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
ROBERTO A. CASTILLO Chief Executive Officer 49 GUY LOMBARDO AVE, FREEPORT, NY, United States, 11520

Licenses

Number Type End date
10301202363 ASSOCIATE BROKER 2024-08-28
31CA1132952 CORPORATE BROKER 2024-10-18
10301208419 ASSOCIATE BROKER 2025-10-23

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 49 GUY LOMBARDO AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2020-07-15 2024-06-18 Address ATTN: ROBERT A. CASTILLO, 49 GUY LOMBARDO AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2008-07-17 2024-06-18 Address 49 GUY LOMBARDO AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2006-07-27 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2006-07-27 2020-07-15 Address ATTN: ROBERT A. CASTILLO, 49 GUY LOMBARDO AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618002681 2024-06-18 BIENNIAL STATEMENT 2024-06-18
200715060598 2020-07-15 BIENNIAL STATEMENT 2020-07-01
180710006460 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160711006656 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140703006568 2014-07-03 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State