Name: | AMERICAN GLORY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 2002 (23 years ago) |
Entity Number: | 2809402 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 200 PARAGON DRIVE, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY J. SHORTINO | Chief Executive Officer | 200 PARAGON DRIVE, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
AMERICAN GLORY INC. | DOS Process Agent | 200 PARAGON DRIVE, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-19 | 2020-09-21 | Address | 200 PARAGON DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2004-10-28 | 2006-09-19 | Address | 200 PARAGON DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2004-10-28 | 2006-09-19 | Address | 200 PARAGON DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
2002-09-09 | 2006-09-19 | Address | 200 PARAGON DR., ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200921060426 | 2020-09-21 | BIENNIAL STATEMENT | 2020-09-01 |
180920006227 | 2018-09-20 | BIENNIAL STATEMENT | 2018-09-01 |
170913006247 | 2017-09-13 | BIENNIAL STATEMENT | 2016-09-01 |
141022006236 | 2014-10-22 | BIENNIAL STATEMENT | 2014-09-01 |
120921006093 | 2012-09-21 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State