Name: | AMERICAN GLOBAL EXCHANGE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Oct 2006 (18 years ago) |
Entity Number: | 3426308 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 866 BRUSH HOLLOW RD, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 866 BRUSH HOLLOW RD, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2006-10-19 | 2008-10-02 | Address | 357 HEMPSTEAD TURNPIKE, SUITE 201, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201007060788 | 2020-10-07 | BIENNIAL STATEMENT | 2020-10-01 |
181010006426 | 2018-10-10 | BIENNIAL STATEMENT | 2018-10-01 |
161011006273 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
141009006699 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121019006312 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
101018002071 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
081002002442 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
070118000787 | 2007-01-18 | CERTIFICATE OF PUBLICATION | 2007-01-18 |
061019000032 | 2006-10-19 | APPLICATION OF AUTHORITY | 2006-10-19 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State