Name: | A & C INTERNATIONAL TRADE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1993 (32 years ago) |
Entity Number: | 1710022 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 210 ELSMERE PLACE SUITE 100, FORT LEE, NJ, United States, 07024 |
Address: | 244 MADISON AVE #188, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 MADISON AVE #188, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KRISTINE X ZHANG | Chief Executive Officer | 210 ELSMERE PLACE SUITE 100, FORT LEE, NJ, United States, 07024 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-10 | 2001-03-27 | Address | 350 5TH AVE, STE 2024, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1997-03-10 | 2001-03-27 | Address | 350 5TH AVE, STE 2024, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
1997-03-10 | 2001-03-27 | Address | 350 5TH AVE, STE 2024, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
1996-05-29 | 1997-03-10 | Address | 350 5TH VE, STE 2024, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1996-05-29 | 1997-03-10 | Address | 350 5TH AVE, STE 2024, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office) |
1996-05-29 | 1997-03-10 | Address | 350 5TH AVE, STE 2024, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer) |
1994-04-05 | 1996-05-29 | Address | 403 WEST 115TH STREET, ST. #1, NEW YORK, NY, 10025, 1701, USA (Type of address: Chief Executive Officer) |
1994-04-05 | 1996-05-29 | Address | 403 WEST 115TH STREET, ST. #1, NEW YORK, NY, 10025, 1701, USA (Type of address: Principal Executive Office) |
1994-04-05 | 1996-05-29 | Address | 403 WEST 115TH STREET, ST. #1, NEW YORK, NY, 10025, 1701, USA (Type of address: Service of Process) |
1993-03-12 | 1994-04-05 | Address | 403 WEST 115TH ST., #1, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010327002752 | 2001-03-27 | BIENNIAL STATEMENT | 2001-03-01 |
990506002380 | 1999-05-06 | BIENNIAL STATEMENT | 1999-03-01 |
970310002284 | 1997-03-10 | BIENNIAL STATEMENT | 1997-03-01 |
960529002098 | 1996-05-29 | BIENNIAL STATEMENT | 1995-03-01 |
960125002004 | 1996-01-25 | BIENNIAL STATEMENT | 1994-03-01 |
940405002057 | 1994-04-05 | BIENNIAL STATEMENT | 1994-03-01 |
930312000376 | 1993-03-12 | CERTIFICATE OF INCORPORATION | 1993-03-12 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State