Name: | A. C. DESK CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1988 (37 years ago) |
Entity Number: | 1255583 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 249 ELM PL, MINEOLA, NY, United States, 11501 |
Address: | 249 ELM PLACE, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 249 ELM PLACE, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
BENNETT CHAITE | Chief Executive Officer | 249 ELM PLACE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-15 | 1998-04-20 | Address | 39 POOL DRIVE, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
1988-04-22 | 1995-06-15 | Address | 55 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160412006254 | 2016-04-12 | BIENNIAL STATEMENT | 2016-04-01 |
140407006589 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120406002098 | 2012-04-06 | BIENNIAL STATEMENT | 2012-04-01 |
080512003248 | 2008-05-12 | BIENNIAL STATEMENT | 2008-04-01 |
060424002542 | 2006-04-24 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State