Search icon

ATLANTACH MANAGEMENT SERVICES INC.

Headquarter

Company Details

Name: ATLANTACH MANAGEMENT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2019 (6 years ago)
Entity Number: 5659845
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 26 WHITE CLIFF LANE, NESCONCET, NY, United States, 11767

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 WHITE CLIFF LANE, NESCONCET, NY, United States, 11767

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHAEL F AMODEO Chief Executive Officer 26 WHITE CLIFF LANE, NESCONSET, NY, United States, 11767

Links between entities

Type:
Headquarter of
Company Number:
2450532
State:
CONNECTICUT

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 26 WHITE CLIFF LANE, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2019-11-26 2023-11-01 Address 238 WEST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2019-11-21 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-21 2019-11-26 Address 238 W. JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Registered Agent)
2019-11-21 2019-11-26 Address 26 WHITE CLIFF LANE, NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101034386 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220119000235 2022-01-19 BIENNIAL STATEMENT 2022-01-19
191126000358 2019-11-26 CERTIFICATE OF CHANGE 2019-11-26
191121020069 2019-11-21 CERTIFICATE OF INCORPORATION 2019-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 23 Mar 2025

Sources: New York Secretary of State