Name: | ATLANTIS REAL ESTATE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Aug 2008 (17 years ago) |
Entity Number: | 3704989 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ATLANTIS REAL ESTATE LLC, CONNECTICUT | 1253950 | CONNECTICUT |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300I8DTZSNCX2MT70 | 3704989 | US-NY | GENERAL | ACTIVE | 2008-08-05 | |||||||||||||||||||
|
Legal | C/O Corporate 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 | 2018-06-13 |
Last Update | 2024-01-23 |
Status | ISSUED |
Next Renewal | 2025-01-23 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3704989 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-26 | 2024-08-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-02-22 | 2023-08-26 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2008-08-05 | 2021-02-22 | Address | 555 SOUTH COLUMBUS AVE STE 201, MT. VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240806004332 | 2024-08-06 | BIENNIAL STATEMENT | 2024-08-06 |
230826000198 | 2023-08-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-24 |
221018001480 | 2022-10-18 | BIENNIAL STATEMENT | 2022-08-01 |
210222060557 | 2021-02-22 | BIENNIAL STATEMENT | 2020-08-01 |
180808006558 | 2018-08-08 | BIENNIAL STATEMENT | 2018-08-01 |
160812006236 | 2016-08-12 | BIENNIAL STATEMENT | 2016-08-01 |
140808006113 | 2014-08-08 | BIENNIAL STATEMENT | 2014-08-01 |
120820002757 | 2012-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
081016000409 | 2008-10-16 | CERTIFICATE OF PUBLICATION | 2008-10-16 |
080805000516 | 2008-08-05 | ARTICLES OF ORGANIZATION | 2008-08-05 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State