Search icon

AMERICAN EGB LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN EGB LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1989 (36 years ago)
Entity Number: 1397046
ZIP code: 10018
County: Suffolk
Place of Formation: New York
Address: C/O PEGG & PEGG LLP, 1430 BROADWAY STE 1105A, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAROL PAEZ DOS Process Agent C/O PEGG & PEGG LLP, 1430 BROADWAY STE 1105A, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
LUIZ CARLOS BURTI Chief Executive Officer C/O PEGG & PEGG LLP, 1430 BROADWAY STE 1105A, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2003-09-16 2007-12-05 Address 125 MAIN ST / 3N, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2003-09-16 2007-12-05 Address 125 MAIN ST / 3N, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2003-09-16 2007-12-05 Address 125 MAIN ST / 3N, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1993-12-08 2003-09-16 Address 17B NEW STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1992-12-02 2003-09-16 Address 17B NEW STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131114000164 2013-11-14 ANNULMENT OF DISSOLUTION 2013-11-14
DP-1934983 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100309002057 2010-03-09 BIENNIAL STATEMENT 2009-10-01
071205002521 2007-12-05 BIENNIAL STATEMENT 2007-10-01
030916002037 2003-09-16 BIENNIAL STATEMENT 2001-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State