ATLANTIC ASSOCIATES OF MASSACHUSETTS

Name: | ATLANTIC ASSOCIATES OF MASSACHUSETTS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 2012 (13 years ago) |
Date of dissolution: | 05 Apr 2018 |
Entity Number: | 4222997 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Foreign Legal Name: | ATLANTIC ASSOCIATES, INC. |
Fictitious Name: | ATLANTIC ASSOCIATES OF MASSACHUSETTS |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1208 VFW PARKWAY, SUITE 203, BOSTON, MA, United States, 02132 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN F HARRINGTON | Chief Executive Officer | 1208 VFW PARKWAY, SUITE 203, BOSTON, MA, United States, 02132 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-08 | 2019-01-28 | Address | 111 EIGHTH AVENUE, #1, NEW YORK, MA, 10011, USA (Type of address: Service of Process) |
2012-03-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-03-28 | 2016-03-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-60139 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-60140 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180405000633 | 2018-04-05 | SURRENDER OF AUTHORITY | 2018-04-05 |
160308006459 | 2016-03-08 | BIENNIAL STATEMENT | 2016-03-01 |
140314006467 | 2014-03-14 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State