Search icon

ATLANTIC WIRE AND CABLE CORPORATION

Company Details

Name: ATLANTIC WIRE AND CABLE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1950 (75 years ago)
Date of dissolution: 31 Oct 2012
Entity Number: 65041
ZIP code: 11356
County: Kings
Place of Formation: New York
Address: 119-14 14TH RD, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 2000

Share Par Value 335

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119-14 14TH RD, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
JEFFREY ROSENBERG Chief Executive Officer C/O ATLANTIC WIRE, 119-14 14TH RD., COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
1995-04-04 2000-09-19 Address 119-14 14TH RD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1986-09-15 1986-09-15 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1000
1986-09-15 1986-09-15 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 335
1950-06-15 1986-09-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1950-06-15 1995-04-04 Address 50 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121031000820 2012-10-31 CERTIFICATE OF DISSOLUTION 2012-10-31
100728002207 2010-07-28 BIENNIAL STATEMENT 2010-06-01
080723003360 2008-07-23 BIENNIAL STATEMENT 2008-06-01
060714002215 2006-07-14 BIENNIAL STATEMENT 2006-06-01
040820002076 2004-08-20 BIENNIAL STATEMENT 2004-06-01
020716002201 2002-07-16 BIENNIAL STATEMENT 2002-06-01
000919002580 2000-09-19 BIENNIAL STATEMENT 2000-06-01
960612002056 1996-06-12 BIENNIAL STATEMENT 1996-06-01
950404002373 1995-04-04 BIENNIAL STATEMENT 1993-06-01
B401365-7 1986-09-15 CERTIFICATE OF AMENDMENT 1986-09-15

Date of last update: 02 Mar 2025

Sources: New York Secretary of State