Search icon

AMERICAN PROTOTYPE CORP.

Company Details

Name: AMERICAN PROTOTYPE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1983 (42 years ago)
Entity Number: 829152
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 49 NANCY STREET, W. BABYLON, NY, United States, 11704
Principal Address: 49 NANCY STREET, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN PROTOTYPE CORP. DOS Process Agent 49 NANCY STREET, W. BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
RICHARD KLENNERT Chief Executive Officer 49 NANCY STREET, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2017-03-01 2025-05-20 Address 49 NANCY STREET, W. BABYLON, NY, 11704, USA (Type of address: Service of Process)
1994-03-29 2025-05-20 Address 49 NANCY STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1993-04-07 1994-03-29 Address 49 NANCY STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1993-04-07 2017-03-01 Address 49 NANCY STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1983-03-18 1993-04-07 Address 3898 WORTHMOR DRIVE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250520002830 2025-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-23
170301006317 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302006582 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130320006254 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110401003104 2011-04-01 BIENNIAL STATEMENT 2011-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State