Search icon

AMERICAN ARCHITECTURAL PRODUCTS, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMERICAN ARCHITECTURAL PRODUCTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 28 May 2010
Branch of: AMERICAN ARCHITECTURAL PRODUCTS, INC., NEW YORK (Company Number 2753962)
Business ALEI: 1006088
Annual report due: 28 May 2011
Business address: 427 MCGUINNESS BOULEVARD, BROOKLYN, NY, 11222
Place of Formation: NEW YORK

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Officer

Name Role Business address Residence address
EDWARD TORRES Officer 427 MCGUINNESS BOULEVARD, BROOKLYN, NY, 11222, United States 427 MCGUINNESS BOULEVARD, BROOKLYN, NY, 11222, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010980660 2022-08-23 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010607149 2022-05-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006234111 2018-08-13 2018-08-13 Change of Agent Address Agent Address Change -
0004710402 2012-08-30 2012-08-30 Change of Agent Address Agent Address Change -
0004172580 2010-05-28 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information