Search icon

ATLANTIC STATE PARTNERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIC STATE PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2007 (18 years ago)
Entity Number: 3517991
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: SEVEN AVON ROAD, LARCHMONT, NY, United States, 10538

DOS Process Agent

Name Role Address
RICHARD WESTON DOS Process Agent SEVEN AVON ROAD, LARCHMONT, NY, United States, 10538

Unique Entity ID

CAGE Code:
6VTV6
UEI Expiration Date:
2017-03-07

Business Information

Activation Date:
2016-03-07
Initial Registration Date:
2013-04-17

Central Index Key

CIK number:
0001437310
Phone:
914-643-2253

Latest Filings

Form type:
X-17A-5
File number:
008-67914
Filing date:
2016-02-03
File:
Form type:
FOCUSN
File number:
008-67914
Filing date:
2015-01-29
File:
Form type:
X-17A-5
File number:
008-67914
Filing date:
2015-01-29
File:
Form type:
FOCUSN
File number:
008-67914
Filing date:
2014-02-26
File:
Form type:
X-17A-5
File number:
008-67914
Filing date:
2014-02-26
File:

Commercial and government entity program

CAGE number:
6VTV6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-03-07

Contact Information

POC:
RICHARD WESTON

History

Start date End date Type Value
2024-05-03 2025-05-15 Address SEVEN AVON ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2007-05-16 2024-05-03 Address SEVEN AVON ROAD, LARCHMONT, NY, 10538, 1420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250515002392 2025-05-15 BIENNIAL STATEMENT 2025-05-15
240503004151 2024-05-03 BIENNIAL STATEMENT 2024-05-03
210513060016 2021-05-13 BIENNIAL STATEMENT 2021-05-01
190513060104 2019-05-13 BIENNIAL STATEMENT 2019-05-01
150506006104 2015-05-06 BIENNIAL STATEMENT 2015-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State