Name: | ATLANTIC DIVING SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 2011 (14 years ago) |
Entity Number: | 4082091 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Virginia |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 621 LYNNHAVEN PKWY STE 160, VIRGINIA BEACH, VA, United States, 23452 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
RYAN ANGOLD | Chief Executive Officer | 621 LYNNHAVEN PKWY, STE 160, VIRGINIA BEACH, VA, United States, 23452 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-03 | 2025-04-03 | Address | 621 LYNNHAVEN PKWY STE 160, VIRGINIA BEACH, VA, 23452, USA (Type of address: Chief Executive Officer) |
2025-04-03 | 2025-04-03 | Address | 621 LYNNHAVEN PKWY, STE 160, VIRGINIA BEACH, VA, 23452, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2025-04-03 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2023-04-07 | 2025-04-03 | Address | 621 LYNNHAVEN PKWY, STE 160, VIRGINIA BEACH, VA, 23452, USA (Type of address: Chief Executive Officer) |
2023-04-07 | 2023-04-07 | Address | 621 LYNNHAVEN PKWY STE 160, VIRGINIA BEACH, VA, 23452, USA (Type of address: Chief Executive Officer) |
2021-04-26 | 2023-04-07 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2019-04-11 | 2023-04-07 | Address | 621 LYNNHAVEN PKWY STE 160, VIRGINIA BEACH, VA, 23452, USA (Type of address: Chief Executive Officer) |
2018-04-04 | 2021-04-26 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2017-04-07 | 2019-04-11 | Address | 621 LYNNHAVEN PKWY STE 400, VIRGINIA BEACH, VA, 23452, USA (Type of address: Chief Executive Officer) |
2013-04-22 | 2017-04-07 | Address | 621 LYNNHAVEN PKWY STE 400, VIRGINIA BEACH, VA, 23452, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250403003865 | 2025-04-03 | BIENNIAL STATEMENT | 2025-04-03 |
230407001717 | 2023-04-07 | BIENNIAL STATEMENT | 2023-04-01 |
210426060297 | 2021-04-26 | BIENNIAL STATEMENT | 2021-04-01 |
190411060104 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
180404000423 | 2018-04-04 | CERTIFICATE OF CHANGE | 2018-04-04 |
170407006652 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
130422006069 | 2013-04-22 | BIENNIAL STATEMENT | 2013-04-01 |
120815000749 | 2012-08-15 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-15 |
110415000308 | 2011-04-15 | APPLICATION OF AUTHORITY | 2011-04-15 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1304887 | Other Contract Actions | 2013-07-15 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ATLANTIC DIVING SUPPLY, INC. |
Role | Plaintiff |
Name | INSIGHT GROUP |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-01-09 |
Termination Date | 2012-07-13 |
Section | 1331 |
Sub Section | BC |
Status | Terminated |
Parties
Name | INSIGHT GROUP |
Role | Plaintiff |
Name | ATLANTIC DIVING SUPPLY, INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State