Name: | THE AMERICAN TRAVELER MOTOR CLUB, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jul 1981 (44 years ago) |
Date of dissolution: | 26 Sep 2017 |
Entity Number: | 712083 |
ZIP code: | 10960 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1440 MAIN ST, SARASOTA, FL, United States, 34236 |
Address: | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
D SCOTT LIBERTORE | Chief Executive Officer | 1440 MAIN STREET, SARASOTA, FL, United States, 34236 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 15 NORTH MILL STREET, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-15 | 2005-06-30 | Address | 1440 MAIN ST, SARASOTA, FL, 34236, USA (Type of address: Principal Executive Office) |
2003-10-15 | 2005-06-30 | Address | 1440 MAIN ST, SARASTOA, FL, 34236, USA (Type of address: Chief Executive Officer) |
2001-08-07 | 2003-10-15 | Address | 2001 SIESTA DRIVE, SARASOTA, FL, 34239, USA (Type of address: Chief Executive Officer) |
2001-08-07 | 2003-10-15 | Address | 2001 SIESTA DRIVE, SARASOTA, FL, 34239, USA (Type of address: Principal Executive Office) |
1997-04-03 | 2017-05-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170926000585 | 2017-09-26 | CERTIFICATE OF TERMINATION | 2017-09-26 |
170718006328 | 2017-07-18 | BIENNIAL STATEMENT | 2017-07-01 |
170531000574 | 2017-05-31 | CERTIFICATE OF CHANGE | 2017-05-31 |
150729006119 | 2015-07-29 | BIENNIAL STATEMENT | 2015-07-01 |
130730006078 | 2013-07-30 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State