Name: | AMERICAN BEAUTY TOURS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1987 (38 years ago) |
Entity Number: | 1138503 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 466 BAY RIDGE AVE, 2ND FLOOR, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOAN SMITH | Chief Executive Officer | 466 BAYRIDE AVE, 2ND FLOOR, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 466 BAY RIDGE AVE, 2ND FLOOR, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-24 | 2005-02-03 | Address | 451 BAY RIDGE AVE, BROOKLYN, NY, 11220, 5906, USA (Type of address: Service of Process) |
1997-04-24 | 2005-02-03 | Address | 451 BAY RIDGE AVE, BROOKLYN, NY, 11220, 5906, USA (Type of address: Chief Executive Officer) |
1997-04-24 | 2005-02-03 | Address | 451 BAY RIDGE AVE, BROOKLYN, NY, 11220, 5906, USA (Type of address: Principal Executive Office) |
1994-01-06 | 1997-04-24 | Address | 416 BAY RIDGE AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
1993-06-01 | 1997-04-24 | Address | 416 BAY RIDGE AVENUE, BROOKLYN, NY, 11220, 5906, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061228002139 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
050203002256 | 2005-02-03 | BIENNIAL STATEMENT | 2005-01-01 |
030221002322 | 2003-02-21 | BIENNIAL STATEMENT | 2003-01-01 |
010227002486 | 2001-02-27 | BIENNIAL STATEMENT | 2001-01-01 |
990112002072 | 1999-01-12 | BIENNIAL STATEMENT | 1999-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State