Search icon

AMERICAN TRANSFER COMPANY, INC.

Company Details

Name: AMERICAN TRANSFER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1993 (32 years ago)
Entity Number: 1775498
ZIP code: 10005
County: Nassau
Place of Formation: New York
Principal Address: 18500 NORTH ALLIED WAY, PHOENIX, AZ, United States, 85054
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN TRANSFER COMPANY, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
GREGG K. BRUMMER Chief Executive Officer 18500 NORTH ALLIED WAY, PHOENIX, AZ, United States, 85054

Central Index Key

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.

CIK number:
0001485459
Phone:
480-627-2700

Latest Filings

Form type:
15-15D
File number:
333-166469-274
Filing date:
2012-07-26
File:
Form type:
POSASR
File number:
333-166469-274
Filing date:
2012-05-21
File:
Form type:
POSASR
File number:
333-166469-274
Filing date:
2012-04-27
File:
Form type:
424B2
File number:
333-166469-274
Filing date:
2011-05-03
File:
Form type:
424B2
File number:
333-166469-274
Filing date:
2011-05-02
File:

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer)
2019-11-05 2023-11-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-11-05 2023-11-07 Address 18500 NORTH ALLIED WAY, PHOENIX, AZ, 85054, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-11-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107004341 2023-11-07 BIENNIAL STATEMENT 2023-11-01
211103001211 2021-11-03 BIENNIAL STATEMENT 2021-11-03
191105060682 2019-11-05 BIENNIAL STATEMENT 2019-11-01
SR-21166 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21165 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State