Name: | AGENTE ATLANTIDA USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2015 (10 years ago) |
Entity Number: | 4705766 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | Delaware |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 2100 Ponce de Leon Blvd, Suite 1000, Coral Gables, FL, United States, 33178 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DAVID BUESO | Chief Executive Officer | 2100 PONCE DE LEON BLVD, CORAL GABLES, FL, United States, 33178 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-17 | 2021-02-09 | Address | 1199 WEST FLAGER STREET, SUITE 13, MIAMI, FL, 33130, USA (Type of address: Chief Executive Officer) |
2015-02-05 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230202003293 | 2023-02-02 | BIENNIAL STATEMENT | 2023-02-01 |
220929019290 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210209060033 | 2021-02-09 | BIENNIAL STATEMENT | 2021-02-01 |
190117060536 | 2019-01-17 | BIENNIAL STATEMENT | 2017-02-01 |
150205000463 | 2015-02-05 | APPLICATION OF AUTHORITY | 2015-02-05 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State