Search icon

ACC COMMUNICATIONS

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ACC COMMUNICATIONS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1997 (28 years ago)
Entity Number: 2168225
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Foreign Legal Name: ALL COMMUNICATIONS CORPORATION
Fictitious Name: ACC COMMUNICATIONS
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 225 LONG AVE., HILLSIDE, NJ, United States, 07205

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD REISS Chief Executive Officer 225 LONG AVE., PO BOX 794, HILLSIDE, NJ, United States, 07205

Links between entities

Type:
Headquarter of
Company Number:
0768246
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1999-11-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-13 1999-11-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-08-04 1999-11-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-08-04 1999-09-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-25823 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25822 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120110000148 2012-01-10 ERRONEOUS ENTRY 2012-01-10
DP-1679749 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
991122000093 1999-11-22 CERTIFICATE OF CHANGE 1999-11-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State