Name: | ATLANTIC BOLA CONST., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Apr 2015 (10 years ago) |
Date of dissolution: | 29 Sep 2022 |
Entity Number: | 4747978 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1310 CENTRAL AVE, HILLSIDE, NJ, United States, 07205 |
Name | Role | Address |
---|---|---|
PAULO J MATOS | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAULO J MATOS | Chief Executive Officer | 1310 CENTRAL AVE, HILLSIDE, NJ, United States, 07205 |
Start date | End date | Type | Value |
---|---|---|---|
2021-04-02 | 2023-03-18 | Address | 1310 CENTRAL AVE, HILLSIDE, NJ, 07205, USA (Type of address: Chief Executive Officer) |
2021-04-02 | 2023-03-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-04-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-04-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230318000416 | 2022-09-29 | CERTIFICATE OF TERMINATION | 2022-09-29 |
210402061083 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
SR-71183 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-71184 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150424000533 | 2015-04-24 | APPLICATION OF AUTHORITY | 2015-04-24 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State