Name: | ATLANTIC ER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1980 (45 years ago) |
Date of dissolution: | 03 Jul 2019 |
Entity Number: | 631967 |
ZIP code: | 11040 |
County: | Queens |
Place of Formation: | New York |
Address: | 180 ATLANTIC AVENUE, GARDEN CITY PARK, NY, United States, 11040 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC SPAR | Chief Executive Officer | 180 ATLANTIC AVENUE, GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 180 ATLANTIC AVENUE, GARDEN CITY PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-21 | 2010-07-02 | Address | 180 ATLANTIC AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2000-05-31 | 2002-05-21 | Address | 180 ATLANTIC AVE., GARDEN CITY_PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2000-05-31 | 2010-07-02 | Address | 180 ATLANTIC AVE., GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
2000-05-31 | 2010-07-02 | Address | 180 ATLANTIC AVE., GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1998-12-29 | 2000-05-31 | Address | 35-53 24TH STREET, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190703000288 | 2019-07-03 | CERTIFICATE OF DISSOLUTION | 2019-07-03 |
180109000486 | 2018-01-09 | CERTIFICATE OF AMENDMENT | 2018-01-09 |
100702002249 | 2010-07-02 | BIENNIAL STATEMENT | 2010-06-01 |
080702002296 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
060915002286 | 2006-09-15 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State