AMERICAN SALES COMPANY, INC.

Name: | AMERICAN SALES COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1993 (32 years ago) |
Date of dissolution: | 14 Jan 2011 |
Entity Number: | 1746125 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4201 WALDEN AVE, LANCASTER, NY, United States, 14086 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
BRIAN HOTAREK | Chief Executive Officer | 424 WALDEN AVE, LANCASTER, NY, United States, 14086 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-10 | 2003-08-28 | Address | 4201 WALDEN AVE, LANCASTER, NY, 14086, 1512, USA (Type of address: Chief Executive Officer) |
1999-09-10 | 2002-03-22 | Address | 4201 WALDEN AVE, LANCASTER, NY, 14086, 1512, USA (Type of address: Service of Process) |
1997-08-15 | 1999-09-10 | Address | 4201 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
1997-04-28 | 2002-03-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-11-27 | 1999-09-10 | Address | 4201 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110114000016 | 2011-01-14 | CERTIFICATE OF TERMINATION | 2011-01-14 |
051103002908 | 2005-11-03 | BIENNIAL STATEMENT | 2005-08-01 |
030828002503 | 2003-08-28 | BIENNIAL STATEMENT | 2003-08-01 |
020322000637 | 2002-03-22 | CERTIFICATE OF CHANGE | 2002-03-22 |
010918002328 | 2001-09-18 | BIENNIAL STATEMENT | 2001-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State