Name: | AMERICAN TRADE & GOODS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 2013 (12 years ago) |
Entity Number: | 4388659 |
ZIP code: | 12205 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 1702 Central Ave, Albany, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS BRIAN OLESEN II | DOS Process Agent | 1702 Central Ave, Albany, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
LOUIS BRIAN OLESEN II | Chief Executive Officer | 1702 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 1702 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2023-06-27 | Address | 1702 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2023-06-27 | Address | 1298 PIEDMONT AVE. NE, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-27 | 2025-04-01 | Address | 1298 PIEDMONT AVE. NE, ATLANTA, GA, 30309, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401042793 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230627003072 | 2023-06-27 | BIENNIAL STATEMENT | 2023-04-01 |
150402006466 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
140626000121 | 2014-06-26 | CERTIFICATE OF CHANGE | 2014-06-26 |
130415000733 | 2013-04-15 | CERTIFICATE OF INCORPORATION | 2013-04-15 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State