Name: | ACCESS CAPITAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1986 (39 years ago) |
Entity Number: | 1055484 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 400 PARK AVENUE, SUITE 1900, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 10200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ACCESS CAPITAL, INC. | DOS Process Agent | 400 PARK AVENUE, SUITE 1900, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
TERRY M. KEATING | Chief Executive Officer | 400 PARK AVENUE, SUITE 1900, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-19 | 2024-10-17 | Shares | Share type: PAR VALUE, Number of shares: 10200, Par value: 0.01 |
2024-02-01 | 2024-04-19 | Shares | Share type: PAR VALUE, Number of shares: 10200, Par value: 0.01 |
2024-02-01 | 2024-02-01 | Address | 400 PARK AVENUE, SUITE 1900, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-10-31 | 2024-02-01 | Shares | Share type: PAR VALUE, Number of shares: 10200, Par value: 0.01 |
2022-05-18 | 2023-10-31 | Shares | Share type: PAR VALUE, Number of shares: 10200, Par value: 0.01 |
2021-08-10 | 2022-05-18 | Shares | Share type: PAR VALUE, Number of shares: 10200, Par value: 0.01 |
2021-06-07 | 2021-08-10 | Shares | Share type: PAR VALUE, Number of shares: 10200, Par value: 0.01 |
2020-11-12 | 2024-02-01 | Address | 400 PARK AVENUE, SUITE 1900, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-11-12 | 2024-02-01 | Address | 400 PARK AVENUE, SUITE 1900, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-02-07 | 2020-11-12 | Address | 405 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037831 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220301002228 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
210607000394 | 2021-06-07 | CERTIFICATE OF AMENDMENT | 2021-06-07 |
201112060678 | 2020-11-12 | BIENNIAL STATEMENT | 2020-02-01 |
180516006072 | 2018-05-16 | BIENNIAL STATEMENT | 2018-02-01 |
140416002214 | 2014-04-16 | BIENNIAL STATEMENT | 2014-02-01 |
120319002618 | 2012-03-19 | BIENNIAL STATEMENT | 2012-02-01 |
100222002324 | 2010-02-22 | BIENNIAL STATEMENT | 2010-02-01 |
090415000512 | 2009-04-15 | CERTIFICATE OF MERGER | 2009-04-15 |
080207002890 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State