Search icon

ALL AMERICAN COMMERCIAL NETWORK CORPORATION

Company Details

Name: ALL AMERICAN COMMERCIAL NETWORK CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2013 (12 years ago)
Entity Number: 4340334
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 250 EAST 53RD STREET, #304, NEW YORK, NY, United States, 10022
Principal Address: 136 MADISON AVENUE, SUITE 627, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIAO P HOU Chief Executive Officer 250 E 53RD STREET, SUITE 304, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ALL AMERICAN COMMERCIAL NETWORK CORPORATION DOS Process Agent 250 EAST 53RD STREET, #304, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-08-17 2023-08-17 Address 5 PENN PLAZA SUITE 1924, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-08-17 Address 250 E 53RD STREET, SUITE 304, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2019-01-09 2023-08-17 Address 250 EAST 53RD STREET, #304, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-01-05 2019-01-09 Address 250 E 53RD STREET, #304, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2017-01-05 2023-08-17 Address 5 PENN PLAZA SUITE 1924, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-02-29 2017-01-05 Address 264 CANAL STREET SUITE 3W, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2016-02-29 2017-01-05 Address 264 CANAL STREET SUITE 3W, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-01-03 2017-01-05 Address 264 CANAL STREET SUITE 3W, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-01-03 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230817002414 2023-08-17 BIENNIAL STATEMENT 2023-01-01
210104062207 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190109060496 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170105007279 2017-01-05 BIENNIAL STATEMENT 2017-01-01
160229006144 2016-02-29 BIENNIAL STATEMENT 2015-01-01
130103000289 2013-01-03 CERTIFICATE OF INCORPORATION 2013-01-03

Date of last update: 02 Feb 2025

Sources: New York Secretary of State