Search icon

ATLANTIC BOLA CONST., INC.

Company Details

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

DOS Process Agent

Name Role Address
PAULO J MATOS DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAULO J MATOS Chief Executive Officer 1310 CENTRAL AVE, HILLSIDE, NJ, United States, 07205

History

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)

Filings

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