Search icon

ATLANTIC PORK TRANSITION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ATLANTIC PORK TRANSITION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1948 (77 years ago)
Date of dissolution: 03 Mar 2015
Entity Number: 81658
ZIP code: 11030
County: Kings
Place of Formation: New York
Address: 9 EAST DRIVE, PLANDOME, NY, United States, 11030

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
JACK ANTINORI DOS Process Agent 9 EAST DRIVE, PLANDOME, NY, United States, 11030

Chief Executive Officer

Name Role Address
JACK ANTINORI Chief Executive Officer 9 EAST DRIVE, PLANDOME, NY, United States, 11030

History

Start date End date Type Value
1993-04-28 2014-03-13 Address 111 RIVERSIDE AVENUE, SUITE 140, JACKSONVILLE, FL, 32201, 2898, USA (Type of address: Service of Process)
1993-04-28 2014-03-13 Address 111 RIVERSIDE AVENUE, SUITE 140, JACKSONVILLE, FL, 32201, 2898, USA (Type of address: Chief Executive Officer)
1973-01-17 1986-12-19 Shares Share type: PAR VALUE, Number of shares: 15000, Par value: 100
1966-11-28 1973-01-17 Shares Share type: PAR VALUE, Number of shares: 5200, Par value: 100
1966-10-31 1993-04-28 Address 1014-1036 STANLEY AVE., BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150303000797 2015-03-03 CERTIFICATE OF DISSOLUTION 2015-03-03
140313006483 2014-03-13 BIENNIAL STATEMENT 2014-02-01
120606002234 2012-06-06 BIENNIAL STATEMENT 2012-02-01
100319003474 2010-03-19 BIENNIAL STATEMENT 2010-02-01
930428003215 1993-04-28 BIENNIAL STATEMENT 1993-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State