Name: | ADVANCED AMERICAN TECHNOLOGIES GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1979 (45 years ago) |
Entity Number: | 583525 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 29 BROADWAY, NEW YORK, NY, United States, 10006 |
Address: | 29 Broadway, Suite 1612, New York, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL J. ABARBANEL | Chief Executive Officer | 29 BROADWAY, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 Broadway, Suite 1612, New York, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-24 | 2023-10-24 | Address | 29 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2023-11-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-16 | 2023-10-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-06-22 | 2023-10-24 | Address | 29 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2001-06-22 | 2023-10-24 | Address | 29 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1979-09-25 | 2001-06-22 | Address | ONE EAST 42ND ST, NE WYORK, NY, USA (Type of address: Service of Process) |
1979-09-25 | 2023-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231024002093 | 2023-10-24 | BIENNIAL STATEMENT | 2023-09-01 |
20200424079 | 2020-04-24 | ASSUMED NAME CORP INITIAL FILING | 2020-04-24 |
080430000818 | 2008-04-30 | CERTIFICATE OF AMENDMENT | 2008-04-30 |
070926002266 | 2007-09-26 | BIENNIAL STATEMENT | 2007-09-01 |
051118002410 | 2005-11-18 | BIENNIAL STATEMENT | 2005-09-01 |
030918002347 | 2003-09-18 | BIENNIAL STATEMENT | 2003-09-01 |
010914002095 | 2001-09-14 | BIENNIAL STATEMENT | 2001-09-01 |
010622002345 | 2001-06-22 | BIENNIAL STATEMENT | 1999-09-01 |
A608799-4 | 1979-09-25 | CERTIFICATE OF INCORPORATION | 1979-09-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2712237709 | 2020-05-01 | 0202 | PPP | 29 BROADWAY SUITE 1612, NEW YORK, NY, 10006 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1047198406 | 2021-01-31 | 0202 | PPS | 29 Broadway Rm 1612, New York, NY, 10006-3237 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State