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
Name | Role | Address |
---|---|---|
AMERICAN TRENDS INTERNATIONAL CORP. | DOS Process Agent | 1 WEST 34 STREET. SUITE 703, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O AMERICAN TRENDS INTERNATIONAL CORP. | Chief Executive Officer | 1 WEST 34 STREET, SUITE 703, NEW YORK, NY, United States, 10001 |
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) |
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