AMSCAN INC.
Headquarter
Name: | AMSCAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1954 (71 years ago) |
Entity Number: | 94788 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 100 tice boulevard, WOODCLIFF LAKE, NJ, United States, 07677 |
Address: | 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
SEAN THOMPSON | Chief Executive Officer | 100 TICE BOULEVARD, WOODCLIFF LAKE, NJ, United States, 07677 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-08-29 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-08-21 | 2024-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-07-18 | 2024-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-07-01 | 2024-07-18 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-07-01 | 2024-07-01 | Address | 25 GREEN POND RD., SUITE #1, ROCKAWAY, NJ, 07866, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701035064 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
231107003379 | 2023-10-13 | CERTIFICATE OF AMENDMENT | 2023-10-13 |
221213000569 | 2022-12-09 | AMENDMENT TO BIENNIAL STATEMENT | 2022-12-09 |
220705000691 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
220519002698 | 2022-05-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-19 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State