Name: | AMERICAN INVESTMENT STRATEGIES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Oct 2011 (13 years ago) |
Entity Number: | 4154945 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Ohio |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-15 | 2023-10-03 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-09-15 | 2023-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-06-15 | 2021-09-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-06-15 | 2021-09-15 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-10-18 | 2020-06-15 | Address | 61 MARCO LANE, CENTERVILLE, OH, 45458, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003000687 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
211001000924 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
210915000075 | 2021-09-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-15 |
200615000106 | 2020-06-15 | CERTIFICATE OF CHANGE | 2020-06-15 |
131015006837 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
111018000996 | 2011-10-18 | APPLICATION OF AUTHORITY | 2011-10-18 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State