Search icon

ATLANTIS REAL ESTATE LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ATLANTIS REAL ESTATE LLC, CONNECTICUT 1253950 CONNECTICUT

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300I8DTZSNCX2MT70 3704989 US-NY GENERAL ACTIVE 2008-08-05

Addresses

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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