ASSOCIATED CONSULTING GROUP, INC.

Name: | ASSOCIATED CONSULTING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2002 (23 years ago) |
Entity Number: | 2737433 |
ZIP code: | 11231 |
County: | New York |
Place of Formation: | New York |
Address: | 147 UNION ST, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH PERNICE JR | DOS Process Agent | 147 UNION ST, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
JOSEPH PERNICE JR | Chief Executive Officer | 147 UNION STREET, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-12 | 2025-02-12 | Address | 147 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2010-05-11 | 2025-02-12 | Address | 147 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2010-05-11 | 2025-02-12 | Address | 147 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2009-06-30 | 2010-05-11 | Address | 219 E 31ST ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212002399 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
140731002118 | 2014-07-31 | BIENNIAL STATEMENT | 2014-03-01 |
120618002232 | 2012-06-18 | BIENNIAL STATEMENT | 2012-03-01 |
100511002147 | 2010-05-11 | BIENNIAL STATEMENT | 2010-03-01 |
090630002501 | 2009-06-30 | BIENNIAL STATEMENT | 2008-03-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State