AMERICAN SHOOTERS SUPPLY, INC.

Name: | AMERICAN SHOOTERS SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 2003 (22 years ago) |
Entity Number: | 2955783 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1702 Central Ave, Albany, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS BRIAN OLESEN II | DOS Process Agent | 1702 Central Ave, Albany, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE TOWNE LAW OFFICES PC | Agent | 500 new karner road, ALBANY, NY, 12205 |
Name | Role | Address |
---|---|---|
LOUIS BRIAN OLESEN II | Chief Executive Officer | 1702 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 99 SCHERMERHORN RD, COHOES, NY, 12144, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 1702 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2023-09-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-27 | 2023-09-01 | Address | 99 SCHERMERHORN RD, COHOES, NY, 12144, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2023-06-27 | Address | 1702 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901001868 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
230627001273 | 2023-06-27 | BIENNIAL STATEMENT | 2021-09-01 |
220926000014 | 2022-09-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-23 |
131007002409 | 2013-10-07 | BIENNIAL STATEMENT | 2013-09-01 |
090923002202 | 2009-09-23 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State