Name: | AMERICAN TECHNOLOGIES MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2007 (18 years ago) |
Entity Number: | 3576019 |
ZIP code: | 14127 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 109 E 17TH STREET, STE 25, CHEYENNE, WY, United States, 82001 |
Address: | 3065 union road, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
c/o THE CORPORATION | DOS Process Agent | 3065 union road, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
SHAWN CLAYBOLT | Chief Executive Officer | 3065 UNION ROAD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-13 | 2025-01-13 | Address | 305 CAYUGA RD., SUITE 190, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 7620 SENECA STREET, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 3065 UNION ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2024-12-30 | 2025-01-13 | Address | 3065 UNION ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2024-12-30 | 2024-12-30 | Address | 7620 SENECA STREET, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250113000136 | 2025-01-10 | AMENDMENT TO BIENNIAL STATEMENT | 2025-01-10 |
241230019107 | 2024-12-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-27 |
241220000388 | 2024-12-18 | AMENDMENT TO BIENNIAL STATEMENT | 2024-12-18 |
231019001347 | 2023-10-19 | BIENNIAL STATEMENT | 2023-10-01 |
210721001510 | 2021-07-21 | BIENNIAL STATEMENT | 2021-07-21 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State