Name: | AMERICAN BANK NOTE COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1972 (52 years ago) |
Entity Number: | 249727 |
ZIP code: | 02132 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 225 RIVERMOOR Street, Boston, MA, United States, 02132 |
Address: | 225 RIVERMOOR STREET, BOSTON, MA, United States, 02132 |
Shares Details
Shares issued 100
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM BROWN | Chief Executive Officer | 225 RIVERMOOR STREET, BOSTON, MA, United States, 02132 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 RIVERMOOR STREET, BOSTON, MA, United States, 02132 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-12-20 | 2024-12-20 | Address | 225 RIVERMOOR ST, BOSTON, MA, 02132, USA (Type of address: Chief Executive Officer) |
2024-12-20 | 2024-12-20 | Address | 225 RIVERMOOR STREET, BOSTON, MA, 02132, USA (Type of address: Chief Executive Officer) |
2024-12-19 | 2024-12-26 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 5 |
2024-12-03 | 2024-12-20 | Address | 225 RIVERMOOR STREET, BOSTON, MA, 02132, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 225 RIVERMOOR STREET, BOSTON, MA, 02132, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220001170 | 2024-12-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-19 |
241203002715 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
231213023499 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
210811001366 | 2021-08-11 | BIENNIAL STATEMENT | 2021-08-11 |
201221000371 | 2020-12-21 | CERTIFICATE OF AMENDMENT | 2020-12-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State