Search icon

ATLANTYCA US, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CLAUDIA MAZZUCCO Chief Executive Officer 111 EIGHT AVENUE, NEW YORK, NY, United States, 10011

History

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)

Filings

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