Search icon

AMERICAN FUND ADVISORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN FUND ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1978 (47 years ago)
Date of dissolution: 11 Sep 2020
Entity Number: 510614
ZIP code: 10538
County: New York
Place of Formation: New York
Address: 2005 PALMER AVENUE, 172, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
AMERICAN FUND ADVISORS, Agent INC.,PATRICIA T. MAHAN, 50 BROAD STREET, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
AMERICAN FUND ADVISORS, INC. DOS Process Agent 2005 PALMER AVENUE, 172, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
BARRY GORDON Chief Executive Officer 2005 PALMER AVENUE, 172, LARCHMONT, NY, United States, 10538

Links between entities

Type:
Headquarter of
Company Number:
F04000000915
State:
FLORIDA

History

Start date End date Type Value
2018-01-02 2019-09-05 Address 15 CUTTERMILL ROAD, 132, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2018-01-02 2019-09-05 Address 15 CUTTERMILL ROAD, 132, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2018-01-02 2019-09-05 Address 15 CUTTERMILL ROAD, 132, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-04-26 2018-01-02 Address 1415 KELLUM PLACE #205, GARDEN CITY, NY, 11530, 1615, USA (Type of address: Principal Executive Office)
1993-04-26 2018-01-02 Address 1415 KELLUM PLACE #205, GARDEN CITY, NY, 11530, 1615, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200911000133 2020-09-11 CERTIFICATE OF DISSOLUTION 2020-09-11
190905060495 2019-09-05 BIENNIAL STATEMENT 2018-09-01
180102002054 2018-01-02 BIENNIAL STATEMENT 2016-09-01
20151030024 2015-10-30 ASSUMED NAME CORP INITIAL FILING 2015-10-30
060911002375 2006-09-11 BIENNIAL STATEMENT 2006-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State