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
Name | Role | Address |
---|---|---|
AMERICAN PROTOTYPE CORP. | DOS Process Agent | 49 NANCY STREET, W. BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
RICHARD KLENNERT | Chief Executive Officer | 49 NANCY STREET, WEST BABYLON, NY, United States, 11704 |
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) |
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