AMERICAN CENTURY SYSTEMS, INC.

Name: | AMERICAN CENTURY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1988 (37 years ago) |
Entity Number: | 1310838 |
ZIP code: | 11215 |
County: | New York |
Place of Formation: | New York |
Address: | 168 7TH STREET / #1A, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 168 7TH STREET / #1A, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
RICHARD PEARLMAN | Chief Executive Officer | 212 WEST 91ST STREET / #1116, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-24 | 2011-01-26 | Address | 168 7TH ST #1A, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office) |
2008-11-24 | 2011-01-26 | Address | 168 7TH ST #1A, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
1995-05-09 | 2011-01-26 | Address | 212 W 91ST ST, #1116, NEW YORK, NY, 10024, 1304, USA (Type of address: Chief Executive Officer) |
1995-05-09 | 2008-11-24 | Address | 212 W 91ST ST, #1116, NEW YORK, NY, 10024, 1304, USA (Type of address: Principal Executive Office) |
1995-05-09 | 2008-11-24 | Address | 212 W 91ST ST, #1116, NEW YORK, NY, 10024, 1304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110126002181 | 2011-01-26 | BIENNIAL STATEMENT | 2010-12-01 |
081124002757 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061214002567 | 2006-12-14 | BIENNIAL STATEMENT | 2006-12-01 |
050209002350 | 2005-02-09 | BIENNIAL STATEMENT | 2004-12-01 |
010123002245 | 2001-01-23 | BIENNIAL STATEMENT | 2000-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State