ASSOCIATED/ACC INTERNATIONAL LTD.
Headquarter
Name: | ASSOCIATED/ACC INTERNATIONAL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1927 (98 years ago) |
Entity Number: | 24352 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 245 Portofino Drive, North Venice, FL, United States, 34275 |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
URS AGENTS INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
C/O URS AGENTS INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
FRANK ROSENBERG | Chief Executive Officer | 6152 LIEBIG AVENUE, BRONX, NY, United States, 10471 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2025-01-28 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 100 |
2023-10-02 | 2023-10-02 | Address | 6152 LIEBIG AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 32 MORRIS AVENUE, SPRINGFIELD, NJ, 07081, USA (Type of address: Chief Executive Officer) |
2017-08-16 | 2023-10-02 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2017-08-16 | 2023-10-02 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002004975 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211103002868 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
191003060532 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171024006017 | 2017-10-24 | BIENNIAL STATEMENT | 2017-10-01 |
170816000170 | 2017-08-16 | CERTIFICATE OF CHANGE | 2017-08-16 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State