Name: | ATLANTIC COOLING TOWER SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1979 (46 years ago) |
Entity Number: | 571914 |
ZIP code: | 07072 |
County: | Orange |
Place of Formation: | New York |
Address: | 80 KERO ROAD, CARLSLTADT, NJ, United States, 07072 |
Principal Address: | 80 KERO ROAD, CARLSTADT, NJ, United States, 07072 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK ALBERTI | Chief Executive Officer | 80 KERO ROAD, CARLSTADT, NJ, United States, 07072 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 KERO ROAD, CARLSLTADT, NJ, United States, 07072 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-24 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-06-10 | 2024-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-05-02 | 2023-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2005-10-21 | 2007-07-18 | Address | 80 KERO ROAD, CARLSLTADT, NJ, 07072, USA (Type of address: Service of Process) |
1997-07-28 | 2005-10-21 | Address | 614 NEW YORK AVE, UNION CITY, NJ, 07087, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190607081 | 2019-06-07 | ASSUMED NAME CORP INITIAL FILING | 2019-06-07 |
110920003336 | 2011-09-20 | BIENNIAL STATEMENT | 2011-07-01 |
090717002393 | 2009-07-17 | BIENNIAL STATEMENT | 2009-07-01 |
070718002977 | 2007-07-18 | BIENNIAL STATEMENT | 2007-07-01 |
051021002633 | 2005-10-21 | BIENNIAL STATEMENT | 2005-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State