Search icon

AMERICANTECH INC.

Company Details

Name: AMERICANTECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2019 (6 years ago)
Entity Number: 5534048
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207
Principal Address: 100 MARINE AVE STE 5G, BROOKLYN, NEW YORK CITY, NY, United States, 11209

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MHAMED KHELLAFI Chief Executive Officer 100 MARINE AVE STE 5G, BROOKLYN, NEW YORK CITY, NY, United States, 11209

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 100 MARINE AVE STE 5G, BROOKLYN, NEW YORK CITY, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-04-29 2024-05-15 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-04-29 2023-04-29 Address 100 MARINE AVE STE 5G, BROOKLYN, NEW YORK CITY, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-04-29 2024-05-30 Address 100 MARINE AVE STE 5G, BROOKLYN, NEW YORK CITY, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-04-29 2024-05-30 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2023-04-29 2024-05-30 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2021-04-20 2023-04-29 Address 100 MARINE AVE STE 5G, BROOKLYN, NEW YORK CITY, NY, 11209, USA (Type of address: Chief Executive Officer)
2019-04-15 2023-04-29 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2019-04-15 2023-04-29 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2019-04-15 2023-04-29 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530018541 2024-05-15 CERTIFICATE OF CHANGE BY ENTITY 2024-05-15
230429000152 2023-04-29 BIENNIAL STATEMENT 2023-04-01
210420060122 2021-04-20 BIENNIAL STATEMENT 2021-04-01
190415010264 2019-04-15 CERTIFICATE OF INCORPORATION 2019-04-15

Date of last update: 23 Mar 2025

Sources: New York Secretary of State