Name: | 472 ATLANTIC LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jul 2017 (8 years ago) |
Entity Number: | 5164588 |
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 | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-07-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-07-03 | 2018-05-22 | Address | 111 GREAT NECK ROAD, STE. 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230713001862 | 2023-07-13 | BIENNIAL STATEMENT | 2023-07-01 |
220805000944 | 2022-08-05 | BIENNIAL STATEMENT | 2021-07-01 |
190715060334 | 2019-07-15 | BIENNIAL STATEMENT | 2019-07-01 |
SR-79438 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-79437 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180522000391 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
170703000456 | 2017-07-03 | APPLICATION OF AUTHORITY | 2017-07-03 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State