ATLANTIC (USA), LLC

Name: | ATLANTIC (USA), LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jan 2015 (10 years ago) |
Entity Number: | 4698833 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | New York |
Address: | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Contact Details
Phone +1 917-843-8868
Email robert.masucci@ecomtrading.com
Phone +1 408-888-2716
Email uma.sivanath@ecomtrading.com
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE., STE 100, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-12 | 2025-01-02 | Address | 1218 CENTRAL AVE., STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2016-08-19 | 2024-02-12 | Address | 17 STATE STREET, 23RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2015-01-22 | 2015-01-22 | Address | 17 STATE STREET, 23RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2015-01-22 | 2016-08-19 | Address | 17 STATE STREET, 23RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102007452 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240212003707 | 2024-02-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-12 |
230106000949 | 2023-01-06 | BIENNIAL STATEMENT | 2023-01-01 |
210114060047 | 2021-01-14 | BIENNIAL STATEMENT | 2021-01-01 |
190107060039 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State