Name: | AMERICAN VALET MANAGEMENT CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 2004 (20 years ago) |
Entity Number: | 3094114 |
ZIP code: | 10005 |
County: | Monroe |
Place of Formation: | Nevada |
Principal Address: | 4400 W 107TH ST, OVERLAND PARK, KS, United States, 66207 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVE SHARPE | Chief Executive Officer | 4400 W 107TH ST, OVERLAND PARK, KS, United States, 66207 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-21 | 2019-01-28 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-06-21 | 2019-01-28 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-08-24 | 2007-06-21 | Address | 4400 W. 107TH ST., OVERLAND PARK, KS, 66207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-89872 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-89873 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070621000054 | 2007-06-21 | CERTIFICATE OF CHANGE | 2007-06-21 |
060914002801 | 2006-09-14 | BIENNIAL STATEMENT | 2006-08-01 |
040824000378 | 2004-08-24 | APPLICATION OF AUTHORITY | 2004-08-24 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State