Name: | AMERICANTOURS INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1988 (37 years ago) |
Entity Number: | 1274657 |
ZIP code: | 90045 |
County: | New York |
Place of Formation: | California |
Address: | 6053 W CENTURY BLVD / 7TH FL, LOS ANGELES, CA, United States, 90045 |
Principal Address: | 6053 WEST CENTURY BLVD 7TH FL, LOS ANGELES, CA, United States, 90045 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
MICHAEL BARRETT | DOS Process Agent | 6053 W CENTURY BLVD / 7TH FL, LOS ANGELES, CA, United States, 90045 |
Name | Role | Address |
---|---|---|
NOEL IRWIN HENTSCHEL | Chief Executive Officer | 6053 WEST CENTURY BLVD 7TH FL, LOS ANGELES, CA, United States, 90045 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-02 | 2016-07-26 | Address | 6053 W CENTURY BLVD / 7TH FL, LOS ANGELES, CA, 90045, USA (Type of address: Service of Process) |
2010-07-30 | 2012-10-02 | Address | 6053 WEST CENTURY BLVD, LOS ANGELES, CA, 90045, USA (Type of address: Chief Executive Officer) |
2010-07-30 | 2012-10-02 | Address | 6053 WEST CENTURY BLVD, LOS ANGELES, CA, 90045, USA (Type of address: Principal Executive Office) |
2010-07-30 | 2012-10-02 | Address | 6053 W CENTURY BLVD / 7TH FL, LOS ANGELES, CA, 90045, USA (Type of address: Service of Process) |
2006-12-19 | 2010-07-30 | Address | 6053 WEST CENTURY BLVD., 7TH FL, LOS ANGELES, CA, 90045, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160726006203 | 2016-07-26 | BIENNIAL STATEMENT | 2016-07-01 |
121002006149 | 2012-10-02 | BIENNIAL STATEMENT | 2012-07-01 |
100730002134 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
061219002454 | 2006-12-19 | BIENNIAL STATEMENT | 2006-07-01 |
040908002688 | 2004-09-08 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State