Name: | NORTH ATLANTIC COMMUNICATIONS CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1980 (44 years ago) |
Entity Number: | 659123 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1600 CALEB PATH, SUITE 205, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMIE A BUSWELL | Chief Executive Officer | 1600 CALEB PATH, SUITE 205, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
NORTH ATLANTIC COMMUNICATIONS CO. INC. | DOS Process Agent | 1600 CALEB PATH, SUITE 205, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-28 | 2018-12-05 | Address | 48 SOUTH MALL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2000-12-28 | 2018-12-05 | Address | 48 SOUTH MALL, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2000-12-28 | 2018-12-05 | Address | 48 SOUTH MALL, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1999-01-11 | 2000-12-28 | Address | 58 NORTH COUNTRY RD., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1996-12-31 | 1999-01-11 | Address | 222 MIDDLE COUNTRY RD, STE 217, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210930001216 | 2021-09-30 | BIENNIAL STATEMENT | 2021-09-30 |
181205006386 | 2018-12-05 | BIENNIAL STATEMENT | 2018-12-01 |
161201006464 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
121212006425 | 2012-12-12 | BIENNIAL STATEMENT | 2012-12-01 |
110107002395 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State