ATLANTIC ADULT DAY CARE CENTER INC

Name: | ATLANTIC ADULT DAY CARE CENTER INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2009 (16 years ago) |
Entity Number: | 3806011 |
ZIP code: | 11235 |
County: | Richmond |
Place of Formation: | New York |
Address: | 111 WEST END AVENUE, BROOKLYN, NY, United States, 11235 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAXKAT SERVICES INC / OLGA KOGAN | Chief Executive Officer | 601 SURF AVE APT 8G, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 WEST END AVENUE, BROOKLYN, NY, United States, 11235 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-15 | 2025-05-15 | Address | 111 WEST END AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2025-05-15 | 2025-05-15 | Address | 601 SURF AVE APT 8G, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2025-05-14 | 2025-05-14 | Address | 601 SURF AVE APT 8G, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer) |
2025-05-14 | 2025-05-15 | Address | 111 WEST END AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
2025-05-14 | 2025-05-15 | Address | 111 WEST END AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515002974 | 2025-05-15 | BIENNIAL STATEMENT | 2025-05-15 |
250514002010 | 2025-05-13 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-13 |
250325003537 | 2025-03-25 | BIENNIAL STATEMENT | 2025-03-25 |
210504061001 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190501061268 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State