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
Name | Role | Address |
---|---|---|
XIAO P HOU | Chief Executive Officer | 250 E 53RD STREET, SUITE 304, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ALL AMERICAN COMMERCIAL NETWORK CORPORATION | DOS Process Agent | 250 EAST 53RD STREET, #304, NEW YORK, NY, United States, 10022 |
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 |
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