Search icon

AMERICAN AUTHORS TOURING, INC.

Company Details

Name: AMERICAN AUTHORS TOURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2013 (12 years ago)
Entity Number: 4368550
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 12 WEST 37TH STREET, 10TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
ERESIDENTAGENT, INC. Chief Executive Officer 1 ROCKEFELLER PLAZA, 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2025-05-27 2025-05-27 Address 1 ROCKEFELLER PLAZA, 1204, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2025-05-27 2025-05-27 Address PO BOX 70274, C/O ALBERTA ALBERTA BUSINESS SERVICES, RICHMOND, CA, 94807, USA (Type of address: Chief Executive Officer)
2025-05-27 2025-05-27 Address 12 WEST 37TH STREET, 10TH FLOO, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 12 WEST 37TH STREET, 10TH FLOO, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250527000122 2025-05-23 AMENDMENT TO BIENNIAL STATEMENT 2025-05-23
250305001158 2025-03-05 BIENNIAL STATEMENT 2025-03-05
240207003277 2024-01-27 CERTIFICATE OF CHANGE BY ENTITY 2024-01-27
230308003671 2023-03-08 BIENNIAL STATEMENT 2023-03-01
220804000589 2022-08-02 AMENDMENT TO BIENNIAL STATEMENT 2022-08-02

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
133800.00
Total Face Value Of Loan:
133800.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133800
Current Approval Amount:
133800
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 26 Mar 2025

Sources: New York Secretary of State