Name: | AMERICAN INDUSTRIES CORP. OF NEW YORK |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1992 (33 years ago) |
Entity Number: | 1647704 |
ZIP code: | 11590 |
County: | Queens |
Place of Formation: | New York |
Address: | 625 MAIN STREET, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY PLUTZER | Chief Executive Officer | 625 MAIN STREET, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 625 MAIN STREET, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-14 | 2023-06-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-18 | 2023-06-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-11-17 | 2008-06-18 | Address | 29 CLAY ST, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2000-11-17 | 2008-06-18 | Address | 29 CLAY ST, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
2000-11-17 | 2008-06-18 | Address | 29 CLAY ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602060114 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180601006052 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006008 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140612006004 | 2014-06-12 | BIENNIAL STATEMENT | 2014-06-01 |
120606006760 | 2012-06-06 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State