You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

AMERICANS ELECT

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation7/30/20107/30/2010ForeignNon-Profit4/17/2013Pending
Back To Top

Organization Information

Business Purpose Capital Stock
Charter CountyControl Number99KZP
Charter StateDCExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Mailing Address1775 PENNSYLVANIA AVE., NW, #1212
WASHINGTON, DC, 20006
USA
Notice of Process AddressMARY ROETZER PARALEGAL PROSKAUER
1775 PENNSYLVANIA AVE NW #1200
WASHINGTON, DC, 20006
USA
Principal Office Address1775 PENNSYLVANIA AVENUE, NW, #1212
WASHINGTON, DC, 20006
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorPETER ACKERMAN
1775 PENNSYLVANIA AVENUE, NW, #1212
WASHINGTON, DC, 20006
DirectorKAHLIL BYRD
1775 PENNSYLVANIA AVE., NW, #1212
WASHINGTON, DC, 20006
PresidentPETER ACKERMAN
1775 PENNSYLVANIA AVENUE, NW, #1212
WASHINGTON, DC, 20006
SecretarySARAH MALM
1775 PENNSYLVANIA AVE., NW, #1212
WASHINGTON, DC, 20006
TreasurerKAHLIL BYRD
1775 PENNSYLVANIA AVENUE, NW, #1212
WASHINGTON, DC, 20006
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
AMERICANS ELECT CORPFORCED DBA7/30/20104/17/2013
DBA Name Description Effective Date Termination Date
Back To Top
Date Amendment
11/15/2010AMENDED CERTIFICATE OF AUTHORITY FILED....SEE IMAGES
Date Amendment
Back To Top

Annual Reports

Filed For
2013
2012
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Withdrawal (Foreign)4/17/20134/17/20135/2/2013
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Thursday, May 16, 2024 — 4:11 PM