Search icon

ACCESS CAPITAL, INC.

Company Details

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

DOS Process Agent

Name Role Address
ACCESS CAPITAL, INC. DOS Process Agent 400 PARK AVENUE, SUITE 1900, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
TERRY M. KEATING Chief Executive Officer 400 PARK AVENUE, SUITE 1900, NEW YORK, NY, United States, 10022

History

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)

Filings

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