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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1030 N. ARMANDO, ANAHEIM, CA, United States, 92806 |
Name | Role | Address |
---|---|---|
CHRISTOPHER C MICHAEL | Chief Executive Officer | 1030 N ARMANDO ST, ANAHEIM, CA, United States, 92806 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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