AMERICAN EPOXY & METAL, INC.

Name: | AMERICAN EPOXY & METAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1990 (35 years ago) |
Entity Number: | 1450228 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 45 PROSPECT STREET, YONKERS, NY, United States, 10701 |
Principal Address: | 45 PROSPECT STREET, Yonkers, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 PROSPECT STREET, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
SAM DANIAL | Chief Executive Officer | 45 PROSPECT STREET, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-03 | 2022-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-24 | 2022-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-07-03 | 1996-05-15 | Address | 2470 ROWE STREET, BRONX, NY, 10461, 1009, USA (Type of address: Principal Executive Office) |
1990-05-30 | 2021-11-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-05-30 | 1995-07-03 | Address | 25 ARDER STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211129001213 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
120508006623 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
100525002835 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
080523002924 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
060511003058 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State