Search icon

ACC10 NEW YORK CATALONIA COMPETITIVENESS AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACC10 NEW YORK CATALONIA COMPETITIVENESS AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2010 (15 years ago)
Entity Number: 3919109
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 655 Third Avenue, SUITE 1830, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ACC10 NEW YORK CATALONIA COMPETITIVENESS AGENCY, INC. DOS Process Agent 655 Third Avenue, SUITE 1830, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOAN ROMERO CIRCUNS Chief Executive Officer 655 THIRD AVENUE, SUITE 1830, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
272758154
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 360 LEXINGTON AVENUE, SUITE 1801, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-03-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2018-11-09 2024-03-29 Address 360 LEXINGTON AVENUE, SUITE 1801, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-06-28 2018-11-09 Address 360 LEXINGTON AVENUE, SUITE 1801, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-03-18 2017-06-28 Address 360 LEXINGTON AVENUE, SUITE 1801, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240329001654 2024-03-29 BIENNIAL STATEMENT 2024-03-29
220331002480 2022-03-31 BIENNIAL STATEMENT 2022-03-01
200313060348 2020-03-13 BIENNIAL STATEMENT 2020-03-01
181109006394 2018-11-09 BIENNIAL STATEMENT 2018-03-01
170628006197 2017-06-28 BIENNIAL STATEMENT 2016-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State