Search icon

AMERICAN TEAM MANAGERS, INC.

Company Details

Name: AMERICAN TEAM MANAGERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 2006 (18 years ago)
Date of dissolution: 04 Feb 2011
Entity Number: 3438089
ZIP code: 92806
County: Albany
Place of Formation: California
Address: 1030 N. ARMANDO, ANAHEIM, CA, United States, 92806
Principal Address: 18052 MARK CIR, VILLA PARK, CA, United States, 92687

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1030 N. ARMANDO, ANAHEIM, CA, United States, 92806

Chief Executive Officer

Name Role Address
CHRISTOPHER C MICHAEL Chief Executive Officer 1030 N ARMANDO ST, ANAHEIM, CA, United States, 92806

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2006-11-15 2011-02-04 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-11-15 2011-02-04 Address 1030 NORTH ARMANDO STREET, ANAHEIM, CA, 92806, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110204000316 2011-02-04 SURRENDER OF AUTHORITY 2011-02-04
081125002389 2008-11-25 BIENNIAL STATEMENT 2008-11-01
061115000733 2006-11-15 APPLICATION OF AUTHORITY 2006-11-15

Date of last update: 04 Feb 2025

Sources: New York Secretary of State