Name: | ACCESS INFORMATION TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1993 (32 years ago) |
Entity Number: | 1728103 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 725 5th Avenue, NEW YORK, NY, United States, 10022 |
Principal Address: | 422 CONKLIN ST, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
ALLYN VINEBERG | Chief Executive Officer | 422 CONKLIN ST, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
CHARLES MODLIN ESQ | DOS Process Agent | 725 5th Avenue, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-18 | 2011-08-24 | Address | 1270 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1999-06-11 | 2011-08-24 | Address | 35 PINELAWN RD, STE 204E, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1999-06-11 | 2011-08-24 | Address | 35 PINELAWN RD, STE 204E, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
1999-06-11 | 2005-11-18 | Address | MODLIN HAFTEL & NATHAN LLP, 777 3RD AVE 30TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-10-27 | 1999-06-11 | Address | 510 BROADHOLLOW RD, STE 207, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210830001379 | 2021-08-30 | BIENNIAL STATEMENT | 2021-08-30 |
110824002536 | 2011-08-24 | BIENNIAL STATEMENT | 2011-05-01 |
090914002137 | 2009-09-14 | BIENNIAL STATEMENT | 2009-05-01 |
051118002911 | 2005-11-18 | BIENNIAL STATEMENT | 2005-05-01 |
010613002764 | 2001-06-13 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State