Search icon

ACCESS NEW YORK GROUP CORP.

Company Details

Name: ACCESS NEW YORK GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2018 (7 years ago)
Entity Number: 5329812
ZIP code: 10169
County: New York
Place of Formation: New York
Address: 230 PARK AVENUE 10TH FL, NEW YORK, NY, United States, 10169
Principal Address: 230 Park Ave 10 Fl, New, NY, United States, 10169

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
METRO CORPORATE SERVICES LLC Agent 350 NORTHERN BLVD. #324-1043, ALBANY, NY, 12204

Chief Executive Officer

Name Role Address
TARIQ ABDUL-HAKEEM Chief Executive Officer 230 PARK AVE 10 FL, NEW YORK, NY, United States, 10169

DOS Process Agent

Name Role Address
TARIQ ABDUL-HAKEEM DOS Process Agent 230 PARK AVENUE 10TH FL, NEW YORK, NY, United States, 10169

Licenses

Number Type End date
10311207683 CORPORATE BROKER 2025-06-13
10991228112 REAL ESTATE PRINCIPAL OFFICE No data
10401304308 REAL ESTATE SALESPERSON 2025-06-12
10401246188 REAL ESTATE SALESPERSON 2025-06-15

History

Start date End date Type Value
2021-04-13 2025-03-16 Address 350 NORTHERN BLVD. #324-1043, ALBANY, NY, 12204, USA (Type of address: Registered Agent)
2018-04-25 2021-04-13 Address 90 STATE ST. #700, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-04-25 2025-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-25 2025-03-16 Address 230 PARK AVENUE 10TH FL, NEW YORK, NY, 10169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250316000201 2025-03-16 BIENNIAL STATEMENT 2025-03-16
210503062246 2021-05-03 BIENNIAL STATEMENT 2020-04-01
210413000091 2021-04-13 CERTIFICATE OF CHANGE 2021-04-13
180425010552 2018-04-25 CERTIFICATE OF INCORPORATION 2018-04-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State