BERNTSEN ATLANTIC CORP.

Name: | BERNTSEN ATLANTIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 2021 (4 years ago) |
Entity Number: | 6221540 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 585 Walnut Ave, BOHEMIA, NY, United States, 11716 |
Principal Address: | 585 Walnut Ave, Bohemia, NY, United States, 11716 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
COURTNEY LYONS | DOS Process Agent | 585 Walnut Ave, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
COURTNEY LYONS | Chief Executive Officer | 585 WALNUT AVE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 418 BROADWAY SuiTE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2025-07-01 | 2025-07-01 | Address | 585 WALNUT AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2025-07-01 | 2025-07-01 | Address | 418 broadway #7688, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2025-06-24 | 2025-07-01 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2025-04-24 | 2025-07-01 | Address | 585 WALNUT AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701045896 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
250701035791 | 2025-06-24 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-24 |
250424003055 | 2025-04-18 | CERTIFICATE OF AMENDMENT | 2025-04-18 |
241002004714 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
210716001577 | 2021-07-16 | CERTIFICATE OF INCORPORATION | 2021-07-16 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State