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
Name | Role | Address |
---|---|---|
C/O ERESIDENTAGENT, INC. | DOS Process Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Chief Executive Officer | 1 ROCKEFELLER PLAZA, 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
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 |
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 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State