GREAT ATLANTIC PROJECT MANAGEMENT CORP.

Name: | GREAT ATLANTIC PROJECT MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 2006 (19 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3410128 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 1911 RICHMOND AVE, STE 120, STATEN ISLAND, NY, United States, 10314 |
Address: | 1911 RICHMOND AVENUE, STE. 120, STATEN ISLAND, NY, United States, 10314 |
Contact Details
Phone +1 718-477-5640
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O JOHN J. PAINO, ESQ. | DOS Process Agent | 1911 RICHMOND AVENUE, STE. 120, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
JOSEPH MAZELLA | Chief Executive Officer | 1911 RICHMOND AVE, STE 120, STATEN ISLAND, NY, United States, 10314 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1251482-DCA | Inactive | Business | 2007-04-05 | 2009-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2014202 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
101001002146 | 2010-10-01 | BIENNIAL STATEMENT | 2010-09-01 |
081009002056 | 2008-10-09 | BIENNIAL STATEMENT | 2008-09-01 |
060908000625 | 2006-09-08 | CERTIFICATE OF INCORPORATION | 2006-09-08 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
819646 | LICENSE | INVOICED | 2007-04-05 | 125 | Home Improvement Contractor License Fee |
819647 | TRUSTFUNDHIC | INVOICED | 2007-04-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
819645 | FINGERPRINT | INVOICED | 2007-04-05 | 75 | Fingerprint Fee |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State