AMERICAN BADGE INC.
Headquarter
Name: | AMERICAN BADGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1990 (35 years ago) |
Entity Number: | 1448562 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 127 OAKLEY AVE., WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEE GALPERIN | DOS Process Agent | 127 OAKLEY AVE., WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
LEE GALPERIN | Chief Executive Officer | 127 OAKLEY AVE., WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-24 | 2016-05-10 | Address | 127 OAKLEY AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 2016-05-10 | Address | 127 OAKLEY AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
1992-11-24 | 2016-05-10 | Address | 127 OAKLEY AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1990-05-22 | 1992-11-24 | Address | 127 OAKLEY AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180504006860 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
160510006954 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140515006169 | 2014-05-15 | BIENNIAL STATEMENT | 2014-05-01 |
120727002715 | 2012-07-27 | BIENNIAL STATEMENT | 2012-05-01 |
100521002492 | 2010-05-21 | BIENNIAL STATEMENT | 2010-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State