Search icon

AMERICAN GLOBAL FASTENERS, INC.

Company Details

Name: AMERICAN GLOBAL FASTENERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1965 (60 years ago)
Date of dissolution: 13 Aug 2019
Entity Number: 192857
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 43-05 35TH STREET, LONG ISLAND CITY, NEW YORK, NY, United States, 11101
Principal Address: 43-05 35TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BELL Chief Executive Officer 43-05 35TH ST, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
SCHWARTZ & SALOMON DOS Process Agent 43-05 35TH STREET, LONG ISLAND CITY, NEW YORK, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
132547847
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2016-03-23 2017-11-01 Address 225 BROADWAY, LONG ISLAND CITY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1997-11-13 2005-12-20 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-04-20 1997-11-13 Address 43-05 35TH ST, LONG ISLAND CITY, NY, 11101, 2397, USA (Type of address: Chief Executive Officer)
1995-04-20 2016-03-23 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1965-11-24 1995-04-20 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190813000087 2019-08-13 CERTIFICATE OF DISSOLUTION 2019-08-13
171101007191 2017-11-01 BIENNIAL STATEMENT 2017-11-01
160323006012 2016-03-23 BIENNIAL STATEMENT 2015-11-01
131122002213 2013-11-22 BIENNIAL STATEMENT 2013-11-01
111207002388 2011-12-07 BIENNIAL STATEMENT 2011-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State