AMERICAN FINANCIAL & TAX STRATEGIES, INC.

Name: | AMERICAN FINANCIAL & TAX STRATEGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1992 (33 years ago) |
Entity Number: | 1670504 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1650 BROADWAY, SUITE 1405, NEW YORK, NY, United States, 10019 |
Principal Address: | 1650 BROADWAY, STE 1405, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J BRAGLIA | Chief Executive Officer | 1650 BROADWAY, STE 1405, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
ROBERT J BRAGLIA | DOS Process Agent | 1650 BROADWAY, SUITE 1405, NEW YORK, NY, United States, 10019 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2006-11-13 | 2018-10-04 | Address | 1650 BROADWAY, STE 1405, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2006-11-13 | 2018-10-04 | Address | 1650 BROADWAY, STE 1405, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-10-16 | 2006-11-13 | Address | 1633 BROADWAY, 3RD FL MAIL ROOM, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2000-10-16 | 2006-11-13 | Address | 1633 BROADWAY, 3RD FL MAIL ROOM, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
2000-10-16 | 2006-11-13 | Address | 1633 BROADWAY, 3RD FL MAIN ROOM, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060372 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181004006784 | 2018-10-04 | BIENNIAL STATEMENT | 2018-10-01 |
141031006143 | 2014-10-31 | BIENNIAL STATEMENT | 2014-10-01 |
121023002170 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
101014002723 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State