Search icon

AMERICAN TECHNOLOGIES, INC.

Company Details

Name: AMERICAN TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Sep 2001 (24 years ago)
Date of dissolution: 19 Nov 2020
Entity Number: 2680583
ZIP code: 92865
County: New York
Place of Formation: California
Address: 210 BAYWOOD AVENUE, ORANGE, CA, United States, 92865
Principal Address: 3360 EAST LA PALMA AVE, ANAHEIM, CA, United States, 92806

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 BAYWOOD AVENUE, ORANGE, CA, United States, 92865

Chief Executive Officer

Name Role Address
GARY MOORE Chief Executive Officer 210 BAYWOOD AVENUE, ORANGE, CA, United States, 92865

History

Start date End date Type Value
2003-09-04 2009-11-17 Address 1801 TALBOT WAY, ANAHEIM, CA, 92805, USA (Type of address: Chief Executive Officer)
2003-09-04 2009-11-17 Address 1801 TALBOT WAY, ANAHEIM, CA, 92805, USA (Type of address: Principal Executive Office)
2003-09-04 2007-01-24 Address 1801 TALBOT WAY, ANAHEIM, CA, 92805, USA (Type of address: Service of Process)
2001-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-09-14 2003-09-04 Address ATTN: GARY MOORE, 1801 TALBOT WAY, ANAHEIM, CA, 92805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201119000159 2020-11-19 CERTIFICATE OF TERMINATION 2020-11-19
201030060230 2020-10-30 BIENNIAL STATEMENT 2019-09-01
SR-34021 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170905008060 2017-09-05 BIENNIAL STATEMENT 2017-09-01
151008006287 2015-10-08 BIENNIAL STATEMENT 2015-09-01

USAspending Awards / Financial Assistance

Date:
2012-09-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
302301.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State