Name: | ACCOUNTABLE ADVERTISING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1977 (48 years ago) |
Entity Number: | 445404 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 403 EAST BOARDWALK, #705, LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ACCOUNTABLE ADVERTISING, INC. | DOS Process Agent | 403 EAST BOARDWALK, #705, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
GARY BENCIVENGA | Chief Executive Officer | 403 EAST BOARDWALK, #705, LONG BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-13 | 2019-09-04 | Address | 100 HILTON AVE / APT 410E, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2001-08-13 | 2019-09-04 | Address | 100 HILTON AVE / 410E, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2001-08-13 | 2019-09-04 | Address | 100 HILTON AVE / 410E, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1995-08-21 | 2001-08-13 | Address | 105 10TH ST., GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1995-08-21 | 2001-08-13 | Address | 105 10TH ST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1995-08-21 | 2001-08-13 | Address | 105 10TH ST., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1993-02-03 | 1996-12-10 | Name | BENCI-VENTURES, INC. |
1978-03-08 | 1993-02-03 | Name | ACCOUNTABLE ADVERTISING, INC. |
1978-03-08 | 1995-08-21 | Address | 42 MCKEE ST, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
1977-09-09 | 1978-03-08 | Name | SALESMANSHIP IN ADVERTISING INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190904061399 | 2019-09-04 | BIENNIAL STATEMENT | 2019-08-01 |
171221006215 | 2017-12-21 | BIENNIAL STATEMENT | 2017-08-01 |
150909006000 | 2015-09-09 | BIENNIAL STATEMENT | 2015-08-01 |
131203006280 | 2013-12-03 | BIENNIAL STATEMENT | 2013-08-01 |
110817002685 | 2011-08-17 | BIENNIAL STATEMENT | 2011-08-01 |
20101213025 | 2010-12-13 | ASSUMED NAME CORP INITIAL FILING | 2010-12-13 |
090730002131 | 2009-07-30 | BIENNIAL STATEMENT | 2009-08-01 |
070809003258 | 2007-08-09 | BIENNIAL STATEMENT | 2007-08-01 |
051011002601 | 2005-10-11 | BIENNIAL STATEMENT | 2005-08-01 |
030812002730 | 2003-08-12 | BIENNIAL STATEMENT | 2003-08-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State