Search icon

ATLANTIC METRO COMMUNICATIONS II, INC.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT DESANTIS Chief Executive Officer 200 CONNECTICUT AVE., SUITE 5A, NORWALK, CT, United States, 06854

History

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)

Filings

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