Name: | BRITISH AMERICAN TRADITION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1992 (32 years ago) |
Entity Number: | 1689261 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 488 MADISON AVE, STE 1504, NEW YORK, NY, United States, 10022 |
Principal Address: | 1755 YORK AVENUE, APT. 24A, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 488 MADISON AVE, STE 1504, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JANE KEMP-KANAN | Chief Executive Officer | 1755 YORK AVENUE, APT. 24A, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-23 | 2000-12-04 | Address | 488 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1994-01-03 | 1998-12-23 | Address | 1385 YORK AVENUE, NEW YORK CITY, NY, 10021, USA (Type of address: Chief Executive Officer) |
1994-01-03 | 1998-12-23 | Address | 488 MADISON AVENUE, SUITE 1504, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1992-12-23 | 1998-12-23 | Address | 101 PARK AVENUE, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001204002559 | 2000-12-04 | BIENNIAL STATEMENT | 2000-12-01 |
981223002215 | 1998-12-23 | BIENNIAL STATEMENT | 1998-12-01 |
940103002433 | 1994-01-03 | BIENNIAL STATEMENT | 1993-12-01 |
921223000273 | 1992-12-23 | CERTIFICATE OF INCORPORATION | 1992-12-23 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State