Name: | ATLANTIC TROPHY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1977 (48 years ago) |
Entity Number: | 427146 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 866 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10001 |
Principal Address: | 866 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALLEN SCHNEIDER | Chief Executive Officer | 866 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ATLANTIC TROPHY INC | DOS Process Agent | 866 AVENUE OF AMERICAS, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-06 | 2005-04-18 | Address | 120 FOURTH AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1977-03-15 | 1995-07-06 | Address | 120 FOURTH AVE., BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130522002216 | 2013-05-22 | BIENNIAL STATEMENT | 2013-03-01 |
110420003037 | 2011-04-20 | BIENNIAL STATEMENT | 2011-03-01 |
090225002154 | 2009-02-25 | BIENNIAL STATEMENT | 2009-03-01 |
050418002306 | 2005-04-18 | BIENNIAL STATEMENT | 2005-03-01 |
030617002263 | 2003-06-17 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State