Name: | ATLANTIC LED, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Feb 2015 (10 years ago) |
Entity Number: | 4703437 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-09 | 2025-02-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-03-02 | 2025-02-01 | Address | 10 BANK ST. STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2018-01-31 | 2023-05-09 | Address | 10 BANK ST., STE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2015-02-02 | 2018-01-31 | Address | ONE SHORE AVENUE, UNIT #1, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201038221 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230509000131 | 2023-05-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-08 |
230201003570 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210204060319 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190205060960 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
180302000322 | 2018-03-02 | CERTIFICATE OF CHANGE | 2018-03-02 |
180131006131 | 2018-01-31 | BIENNIAL STATEMENT | 2017-02-01 |
150708000342 | 2015-07-08 | CERTIFICATE OF PUBLICATION | 2015-07-08 |
150202010202 | 2015-02-02 | ARTICLES OF ORGANIZATION | 2015-02-02 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State