Search icon

AMERICAN PROMOTIONAL EVENTS, INC.- EAST

Branch

Company Details

Name: AMERICAN PROMOTIONAL EVENTS, INC.- EAST
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2010 (15 years ago)
Branch of: AMERICAN PROMOTIONAL EVENTS, INC.- EAST, Alabama (Company Number 000-083-696)
Entity Number: 3963880
ZIP code: 10005
County: New York
Place of Formation: Alabama
Address: 28 LIBERTY ST., 42ND FLOOR, NEW YORK, NY, United States, 10005
Principal Address: 4511 HELTON DRIVE, FLORENCE, AL, United States, 35630

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., 42ND FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
TERRY C. ANDERSON Chief Executive Officer 4511 HELTON DRIVE, FLORENCE, AL, United States, 35630

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 4511 HELTON DRIVE, FLORENCE, AL, 35630, USA (Type of address: Chief Executive Officer)
2020-06-01 2024-06-18 Address 4511 HELTON DRIVE, FLORENCE, AL, 35630, USA (Type of address: Chief Executive Officer)
2020-06-01 2024-06-18 Address 28 LIBERTY ST., 42ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618002802 2024-06-18 BIENNIAL STATEMENT 2024-06-18
220606001158 2022-06-06 BIENNIAL STATEMENT 2022-06-01
200601061878 2020-06-01 BIENNIAL STATEMENT 2020-06-01
SR-54854 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54855 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State