Name: | ATLANTYCA US, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 2012 (12 years ago) |
Date of dissolution: | 28 Jul 2017 |
Entity Number: | 4331494 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
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 |
---|---|---|
CLAUDIA MAZZUCCO | Chief Executive Officer | 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-02-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-12-12 | 2013-02-11 | Address | 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-62312 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-62311 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170728000331 | 2017-07-28 | CERTIFICATE OF DISSOLUTION | 2017-07-28 |
161212006004 | 2016-12-12 | BIENNIAL STATEMENT | 2016-12-01 |
141229006085 | 2014-12-29 | BIENNIAL STATEMENT | 2014-12-01 |
130211000021 | 2013-02-11 | CERTIFICATE OF CHANGE | 2013-02-11 |
121212000115 | 2012-12-12 | CERTIFICATE OF INCORPORATION | 2012-12-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State