Name: | 514 ATLANTICA LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 2008 (17 years ago) |
Entity Number: | 3692004 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 1770 W Flagler Street Ste 5, Miami, FL, United States, 33135 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILSON RAMOS FILHO | Chief Executive Officer | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-12 | 2024-09-12 | Address | 1770 W FLAGLER STREET STE 5, MIAMI, FL, 33135, USA (Type of address: Chief Executive Officer) |
2022-09-28 | 2024-09-12 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-12-28 | 2022-09-28 | Address | 825 3RD AVENUE 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-07-02 | 2018-12-28 | Address | 25 WEST 43RD STREET, STE. 1205, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2008-07-02 | 2024-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240912001133 | 2024-09-12 | BIENNIAL STATEMENT | 2024-09-12 |
220928026345 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220114002883 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
181228000337 | 2018-12-28 | CERTIFICATE OF CHANGE | 2018-12-28 |
080702000526 | 2008-07-02 | CERTIFICATE OF INCORPORATION | 2008-07-02 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State