Name: | AMERICAN TACTICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 2006 (18 years ago) |
Entity Number: | 3440064 |
ZIP code: | 29483 |
County: | Monroe |
Place of Formation: | New York |
Address: | 231 Deming Way, Summerville, SC, United States, 29483 |
Principal Address: | 231 DEMING WAY, SUMMERVILLE, SC, United States, 29483 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY DICHARIO | Chief Executive Officer | 231 DEMING WAY, SUMMERVILLE, SC, United States, 29483 |
Name | Role | Address |
---|---|---|
AMERICAN TACTICAL, INC. | DOS Process Agent | 231 Deming Way, Summerville, SC, United States, 29483 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-29 | 2024-11-29 | Address | 231 DEMING WAY, SUMMERVILLE, SC, 29483, USA (Type of address: Chief Executive Officer) |
2023-09-11 | 2024-11-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-08 | 2023-09-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-30 | 2024-11-29 | Address | 100 AIRPARK DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2016-11-14 | 2020-11-30 | Address | 100 AIRPARK DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2016-03-08 | 2024-11-29 | Address | 231 DEMING WAY, SUMMERVILLE, SC, 29483, USA (Type of address: Chief Executive Officer) |
2016-03-08 | 2016-11-14 | Address | 231 DEMING WAY, SUMMERVILLE, SC, 29483, USA (Type of address: Principal Executive Office) |
2013-10-30 | 2016-11-14 | Address | 100 AIRPARK DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2013-10-30 | 2016-03-08 | Address | 100 AIRPARK DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office) |
2010-11-09 | 2013-10-30 | Address | 100 AIRPARK DRIVE, PITTSFORD, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241129002220 | 2024-11-29 | BIENNIAL STATEMENT | 2024-11-29 |
221129003762 | 2022-11-29 | BIENNIAL STATEMENT | 2022-11-01 |
201130060634 | 2020-11-30 | BIENNIAL STATEMENT | 2020-11-01 |
181107006398 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161114006367 | 2016-11-14 | BIENNIAL STATEMENT | 2016-11-01 |
160705000203 | 2016-07-05 | CERTIFICATE OF AMENDMENT | 2016-07-05 |
160308006589 | 2016-03-08 | BIENNIAL STATEMENT | 2014-11-01 |
131030006086 | 2013-10-30 | BIENNIAL STATEMENT | 2012-11-01 |
101109002540 | 2010-11-09 | BIENNIAL STATEMENT | 2010-11-01 |
061120000711 | 2006-11-20 | CERTIFICATE OF INCORPORATION | 2006-11-20 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2306382 | Other Personal Injury | 2023-07-06 | transfer to another district | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOHAL, |
Role | Plaintiff |
Name | AMERICAN TACTICAL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 6 |
Filing Date | 2023-04-13 |
Termination Date | 2024-07-16 |
Section | 1332 |
Sub Section | PI |
Status | Terminated |
Parties
Name | BAINS, |
Role | Plaintiff |
Name | AMERICAN TACTICAL, INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State