Name: | ATLANTIS MANAGEMENT GROUP II LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2007 (18 years ago) |
Entity Number: | 3501596 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ATLANTIS MANAGEMENT GROUP II LLC, CONNECTICUT | 1239160 | CONNECTICUT |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493006A0TKO31DUCJ52 | 3501596 | US-NY | GENERAL | ACTIVE | 2007-04-10 | |||||||||||||||||||
|
Legal | C/O CORPORATION SERVICE COMPANY, 80 STATE STREET, ALBANY, US-NY, US, 12207-2543 |
Headquarters | 555 South Columbus Avenue, Suite 201, Mount Vernon, US-NY, US, 10550 |
Registration details
Registration Date | 2014-12-06 |
Last Update | 2024-01-23 |
Status | ISSUED |
Next Renewal | 2025-01-23 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3501596 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-26 | 2023-08-26 | Address | 148 NORTH MAIN STREET, FLORIDA, NY, 10921, USA (Type of address: Service of Process) |
2017-11-16 | 2023-04-26 | Address | 148 NORTH MAIN STREET, FLORIDA, NY, 10921, USA (Type of address: Service of Process) |
2013-05-16 | 2017-11-16 | Address | 555 SOUTH COLUMBUS AVE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
2011-02-22 | 2013-05-16 | Address | 767 SOUTH COLUMBUS AVE, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
2007-04-10 | 2011-02-22 | Address | 89 EDISON AVENUE, MT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230826000140 | 2023-08-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-24 |
230426002671 | 2023-04-26 | BIENNIAL STATEMENT | 2023-04-01 |
210405062398 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190408060474 | 2019-04-08 | BIENNIAL STATEMENT | 2019-04-01 |
171116000264 | 2017-11-16 | CERTIFICATE OF MERGER | 2017-11-16 |
171003007233 | 2017-10-03 | BIENNIAL STATEMENT | 2017-04-01 |
151201007214 | 2015-12-01 | BIENNIAL STATEMENT | 2015-04-01 |
130516006126 | 2013-05-16 | BIENNIAL STATEMENT | 2013-04-01 |
110510002761 | 2011-05-10 | BIENNIAL STATEMENT | 2011-04-01 |
110222002908 | 2011-02-22 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State