Entity Name: | THE ATLANTIC GROUP FPPM INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 14 Jan 2011 (14 years ago) |
Branch of: | THE ATLANTIC GROUP FPPM INC., NEW YORK (Company Number 1967403) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | F11000000196 |
FEI/EIN Number | N/A |
Address: | 1156 6TH AVE 9TH FL, NEW YORK, NY 10036 |
Mail Address: | 1156 6TH AVE 9TH FL, NEW YORK, NY 10036 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
VCORP SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
ABRAMSON, ROGER | Chief Executive Officer | 1156 6TH AVE 9TH FL, NEW YORK, NY 10036 |
Name | Role | Address |
---|---|---|
Leiderman, Michael | President | 1156 6TH AVE 9TH FL, NEW YORK, NY 10036 |
Name | Role | Address |
---|---|---|
COLETTO, JEFFREY | Chief Operating Officer | 1156 6TH AVE 9TH FL, NEW YORK, NY 10036 |
Name | Role | Address |
---|---|---|
SPILLE, PATRICIA | Chief Financial Officer | 1156 6TH AVE 9TH FL, NEW YORK, NY 10036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-06-01 | 1156 6TH AVE 9TH FL, NEW YORK, NY 10036 | No data |
CHANGE OF MAILING ADDRESS | 2025-06-01 | 1156 6TH AVE 9TH FL, NEW YORK, NY 10036 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-01 | 1156 6TH AVE 9TH FL, NEW YORK, NY 10036 | No data |
CHANGE OF MAILING ADDRESS | 2024-06-01 | 1156 6TH AVE 9TH FL, NEW YORK, NY 10036 | No data |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-25 |
Foreign Profit | 2011-01-14 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State