Name: | ATLANTIC METRO COMMUNICATIONS II, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 2015 (10 years ago) |
Entity Number: | 4827790 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 200 Connecticut Ave, Suite 5A, Norwalk, CT, United States, 06854 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT DESANTIS | Chief Executive Officer | 200 CONNECTICUT AVE., SUITE 5A, NORWALK, CT, United States, 06854 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 4 CENTURY DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | ATLANTIC METRO COMM, SUITR 200, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 200 CONNECTICUT AVE., SUITE 5A, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer) |
2022-04-01 | 2022-04-01 | Address | 4 CENTURY DRIVE, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
2022-04-01 | 2023-10-02 | Address | ATLANTIC METRO COMM, SUITR 200, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002006508 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
220401001252 | 2022-03-31 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-31 |
211001000731 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
200728060245 | 2020-07-28 | BIENNIAL STATEMENT | 2019-10-01 |
SR-111154 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State