Search icon

A & C INTERNATIONAL TRADE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 MADISON AVE #188, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
KRISTINE X ZHANG Chief Executive Officer 210 ELSMERE PLACE SUITE 100, FORT LEE, NJ, United States, 07024

History

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)

Filings

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