Search icon

ATLANTIC DIVING SUPPLY, INC.

Company Details

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

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
RYAN ANGOLD Chief Executive Officer 621 LYNNHAVEN PKWY, STE 160, VIRGINIA BEACH, VA, United States, 23452

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304887 Other Contract Actions 2013-07-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
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 2013-07-15
Termination Date 2013-08-12
Section 1332
Sub Section OC
Status Terminated

Parties

Name ATLANTIC DIVING SUPPLY, INC.
Role Plaintiff
Name INSIGHT GROUP
Role Defendant
1200153 Other Contract Actions 2012-01-09 voluntarily
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