Name: | AMERICAN TRAINING CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1990 (35 years ago) |
Entity Number: | 1411670 |
ZIP code: | 11375 |
County: | Nassau |
Place of Formation: | New York |
Address: | 108-22 QUEENS BLVD, 2ND FL, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT FERRARA | DOS Process Agent | 108-22 QUEENS BLVD, 2ND FL, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
VINCENT FERRARA | Chief Executive Officer | 108-22 QUEENS BLVD, 2ND FL, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-16 | 2014-02-13 | Address | 108-22 QUEENS BLVD, 2ND FLOOR, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
2012-02-16 | 2014-02-13 | Address | 108-22 QUEENS BLVD, 2ND FLOOR, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2010-01-29 | 2012-02-16 | Address | 108-22 QUEENS BLVD., 2ND FLOOR, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2010-01-29 | 2012-02-16 | Address | 108-22 QUEENS BLVD., 2ND FLOOR, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office) |
2010-01-29 | 2014-02-13 | Address | 108-22 QUEENS BLVD., 2ND FLOOR, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140213002131 | 2014-02-13 | BIENNIAL STATEMENT | 2014-01-01 |
120216002175 | 2012-02-16 | BIENNIAL STATEMENT | 2012-01-01 |
110617000308 | 2011-06-17 | CERTIFICATE OF AMENDMENT | 2011-06-17 |
100129002831 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
080207003050 | 2008-02-07 | BIENNIAL STATEMENT | 2008-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
207566 | OL VIO | INVOICED | 2013-01-29 | 500 | OL - Other Violation |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State