Name: | ACCT MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2011 (13 years ago) |
Entity Number: | 4156888 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 3616 Skillman Avenue, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN L ACIERNO | Chief Executive Officer | 3616 SKILLMAN AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3616 Skillman Avenue, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-06 | 2024-02-06 | Address | 3616 SKILLMAN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2024-02-06 | Address | 41-24 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-01-27 | 2024-02-06 | Address | 3616 skillman avenue, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2024-01-27 | 2024-02-06 | Address | 41-24 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2024-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-10-15 | 2024-01-27 | Address | 41-24 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2019-10-15 | 2024-01-27 | Address | 41-24 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2013-12-03 | 2019-10-15 | Address | 1440 39TH ST, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office) |
2013-12-03 | 2019-10-15 | Address | 1440 39TH ST, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2013-12-03 | 2019-10-15 | Address | JOHN L ACIERNO, 1440 39TH ST, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240206004584 | 2024-02-06 | BIENNIAL STATEMENT | 2024-02-06 |
240127000072 | 2024-01-05 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-05 |
191015060403 | 2019-10-15 | BIENNIAL STATEMENT | 2019-10-01 |
171019006289 | 2017-10-19 | BIENNIAL STATEMENT | 2017-10-01 |
170120006250 | 2017-01-20 | BIENNIAL STATEMENT | 2015-10-01 |
131203002269 | 2013-12-03 | BIENNIAL STATEMENT | 2013-10-01 |
111024000417 | 2011-10-24 | CERTIFICATE OF INCORPORATION | 2011-10-24 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State