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
Name | Role | Address |
---|---|---|
MICHAEL BELL | Chief Executive Officer | 43-05 35TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
SCHWARTZ & SALOMON | DOS Process Agent | 43-05 35TH STREET, LONG ISLAND CITY, NEW YORK, NY, United States, 11101 |
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) |
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