Search icon

514 ATLANTICA LTD.

Company Details

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

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILSON RAMOS FILHO Chief Executive Officer 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

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

Filings

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