Search icon

AMERICAN TRAINING CENTER INC.

Company Details

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

DOS Process Agent

Name Role Address
VINCENT FERRARA DOS Process Agent 108-22 QUEENS BLVD, 2ND FL, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
VINCENT FERRARA Chief Executive Officer 108-22 QUEENS BLVD, 2ND FL, FOREST HILLS, NY, United States, 11375

History

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)

Filings

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

Fine And Fees

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