AMERICAN ARCHITECTURAL PRODUCTS, INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
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 |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
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 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 | - |
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