Name: | ATLANTIC LINE CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jun 2008 (17 years ago) |
Entity Number: | 3683913 |
ZIP code: | 10005 |
County: | Richmond |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 347-266-6490
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1290483-DCA | Inactive | Business | 2010-10-18 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-12 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-06-12 | 2019-01-28 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-98412 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-98413 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
080612000475 | 2008-06-12 | ARTICLES OF ORGANIZATION | 2008-06-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
988647 | TRUSTFUNDHIC | INVOICED | 2010-10-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
988651 | RENEWAL | INVOICED | 2010-10-18 | 50 | Home Improvement Contractor License Renewal Fee |
988648 | FINGERPRINT | INVOICED | 2008-06-25 | 75 | Fingerprint Fee |
988649 | LICENSE | INVOICED | 2008-06-25 | 75 | Home Improvement Contractor License Fee |
988650 | TRUSTFUNDHIC | INVOICED | 2008-06-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State