Name: | AMERICAN TRIM PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 1901 (124 years ago) |
Entity Number: | 20319 |
ZIP code: | 11022 |
County: | Nassau |
Place of Formation: | New York |
Address: | ONE LINDEN PLACE, POB 600, GREAT NECK, NY, United States, 11022 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
AMERICAN TRIM PRODUCTS, INC. | DOS Process Agent | ONE LINDEN PLACE, POB 600, GREAT NECK, NY, United States, 11022 |
Start date | End date | Type | Value |
---|---|---|---|
1983-09-29 | 1990-02-15 | Shares | Share type: PAR VALUE, Number of shares: 600, Par value: 100 |
1971-05-12 | 1987-05-11 | Name | A S L INDUSTRIES, INC. |
1934-11-05 | 1987-05-11 | Address | 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1901-03-15 | 1971-05-12 | Name | AMERICAN SILK LABEL MANUFACTURING COMPANY |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C108722-10 | 1990-02-15 | CERTIFICATE OF AMENDMENT | 1990-02-15 |
B498574-5 | 1987-05-19 | CERTIFICATE OF MERGER | 1987-05-19 |
B494918-6 | 1987-05-11 | CERTIFICATE OF AMENDMENT | 1987-05-11 |
B024945-5 | 1983-09-29 | CERTIFICATE OF MERGER | 1983-09-30 |
A969237-2 | 1983-04-12 | ASSUMED NAME CORP INITIAL FILING | 1983-04-12 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State