Search icon

ATLANTIS MANAGEMENT GROUP II LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ATLANTIS MANAGEMENT GROUP II LLC, CONNECTICUT 1239160 CONNECTICUT

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493006A0TKO31DUCJ52 3501596 US-NY GENERAL ACTIVE 2007-04-10

Addresses

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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