Name: | AROUND THE CLOCK ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Dec 1978 (46 years ago) |
Entity Number: | 525103 |
ZIP code: | 11552 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 411 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, United States, 11552 |
Address: | 411 Hempstead Ave, Street Address 2, WEST HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK SANTORO | Chief Executive Officer | 411 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, United States, 11552 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 411 Hempstead Ave, Street Address 2, WEST HEMPSTEAD, NY, United States, 11552 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 411 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-10-17 | 2025-02-20 | Address | 411 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
1995-05-22 | 2019-10-17 | Address | 411 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer) |
1995-05-22 | 2025-02-20 | Address | 411 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220003805 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
220329002547 | 2022-03-29 | BIENNIAL STATEMENT | 2020-12-01 |
191017060077 | 2019-10-17 | BIENNIAL STATEMENT | 2018-12-01 |
20151201055 | 2015-12-01 | ASSUMED NAME CORP INITIAL FILING | 2015-12-01 |
141208006448 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State