Search icon

AMERICAN TRENDS INTERNATIONAL CORP.

Company Details

Name: AMERICAN TRENDS INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2007 (18 years ago)
Entity Number: 3533213
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1 WEST 34 STREET. SUITE 703, NEW YORK, NY, United States, 10001
Principal Address: 1 WEST 34 STREET, SUITE 703, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN TRENDS INTERNATIONAL CORP. DOS Process Agent 1 WEST 34 STREET. SUITE 703, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
C/O AMERICAN TRENDS INTERNATIONAL CORP. Chief Executive Officer 1 WEST 34 STREET, SUITE 703, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2018-09-19 2021-06-03 Address 1 WEST 34 STREET. SUITE 703, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-08-20 2018-09-19 Address 1 WEST 34 STREET, SUITE 703, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-06-08 2018-08-20 Address 501 SEVENTH AVENUE, SUITE 404, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2015-06-08 2018-08-20 Address 501 SEVENTH AVENUE, SUITE 404, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2015-06-08 2018-08-20 Address 501 SEVENTH AVENUE, SUITE 404, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-06-07 2015-06-08 Address 501 7TH AVE, STE 404, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2011-06-27 2015-06-08 Address 501 7TH AVE, STE 404, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-06-27 2015-06-08 Address 501 7TH AVE, STE 404, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2011-06-27 2013-06-07 Address 501 7TH AVE, STE 404, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-05-27 2011-06-27 Address 501 SEVENTH AVE STE 404, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210603060750 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603062009 2019-06-03 BIENNIAL STATEMENT 2019-06-01
180919000581 2018-09-19 CERTIFICATE OF CHANGE 2018-09-19
180820006112 2018-08-20 BIENNIAL STATEMENT 2017-06-01
150608006393 2015-06-08 BIENNIAL STATEMENT 2015-06-01
130607006471 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110627002108 2011-06-27 BIENNIAL STATEMENT 2011-06-01
090527002419 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070619000894 2007-06-19 CERTIFICATE OF INCORPORATION 2007-06-19

Date of last update: 04 Feb 2025

Sources: New York Secretary of State