Name: | ATLANTIC MANAGEMENT & DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1982 (43 years ago) |
Entity Number: | 766333 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Linden Place, Great Neck, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE CORPORATION | DOS Process Agent | 1 Linden Place, Great Neck, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
ERNEST DICKER | Chief Executive Officer | 44 DEER PARK ROAD, KINGSPOINT, NY, United States, 11024 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | DAVIDOFF MALITO & HUTCHER LLP, 605 3RD AVE, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 44 DEER PARK ROAD, KINGSPOINT, NY, 11024, USA (Type of address: Chief Executive Officer) |
2021-04-08 | 2023-08-01 | Address | 605 3RD AVE, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
2010-02-16 | 2023-08-01 | Address | DAVIDOFF MALITO & HUTCHER LLP, 605 3RD AVE, NEW YORK, NY, 10158, USA (Type of address: Chief Executive Officer) |
2010-02-16 | 2021-04-08 | Address | 605 3RD AVE, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801010325 | 2023-08-01 | BIENNIAL STATEMENT | 2022-04-01 |
210408060084 | 2021-04-08 | BIENNIAL STATEMENT | 2020-04-01 |
120702002553 | 2012-07-02 | BIENNIAL STATEMENT | 2012-04-01 |
110510002615 | 2011-05-10 | BIENNIAL STATEMENT | 2010-04-01 |
100216002120 | 2010-02-16 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State