Name: | 2840 ATLANTIC HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Aug 2016 (8 years ago) |
Date of dissolution: | 11 Oct 2021 |
Entity Number: | 4997490 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2021-10-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-10-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-08-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-08-23 | 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 |
---|---|---|---|
211012000357 | 2021-10-11 | CERTIFICATE OF TERMINATION | 2021-10-11 |
210201061049 | 2021-02-01 | BIENNIAL STATEMENT | 2020-08-01 |
SR-76283 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-76284 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160823000220 | 2016-08-23 | APPLICATION OF AUTHORITY | 2016-08-23 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State