AMERICAN SUCCESS COMPANY INC.
Headquarter
Name: | AMERICAN SUCCESS COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1995 (30 years ago) |
Entity Number: | 1968831 |
ZIP code: | 10510 |
County: | Westchester |
Place of Formation: | New York |
Address: | 141 NORTH STATE RD, PO BOX 1350, BRIARCLIFF MANOR, NY, United States, 10510 |
Principal Address: | 141 N STATE RD, BRIARCLIFF MANOR, NY, United States, 10510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT M LANOFF | Chief Executive Officer | PO BOX 1350, BRIARCLIFF MANOR, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
AMERICAN SUCCESS COMPANY INC. | DOS Process Agent | 141 NORTH STATE RD, PO BOX 1350, BRIARCLIFF MANOR, NY, United States, 10510 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-25 | 2019-10-02 | Address | 510 N STATE RD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office) |
2011-12-27 | 2019-10-02 | Address | 510 NORTH STATE RD, PO BOX 1350, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process) |
2003-10-22 | 2012-07-25 | Address | 123 FIFTH AVE, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2003-10-22 | 2012-07-25 | Address | 123 FIFTH AVE, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2003-10-22 | 2011-12-27 | Address | 123 FIFTH AVE, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002061089 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
141217006216 | 2014-12-17 | BIENNIAL STATEMENT | 2013-10-01 |
120725002532 | 2012-07-25 | BIENNIAL STATEMENT | 2011-10-01 |
111227000071 | 2011-12-27 | CERTIFICATE OF CHANGE | 2011-12-27 |
071212002122 | 2007-12-12 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State