Name: | ACTION COMMERCIAL SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1982 (43 years ago) |
Entity Number: | 797243 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | 6 Simmons Lane, Suite 2, Albany, NY, United States, 12204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDY ROWE | Chief Executive Officer | 6 SIMMONS LANE, SUITE 2, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
ACTION COMMERCIAL SERVICE INC. | DOS Process Agent | 6 Simmons Lane, Suite 2, Albany, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 6 SIMMONS LANE, SUITE 2, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 45 SOUTH FAGAN AVE, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
2020-10-06 | 2024-10-02 | Address | 45 SOUTH FAGAN AVE, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
1995-02-07 | 2024-10-02 | Address | 45 SOUTH FAGAN AVE, SCHENECTADY, NY, 12304, USA (Type of address: Chief Executive Officer) |
1995-02-07 | 2020-10-06 | Address | 45 SOUTH FAGAN AVE, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002001189 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221223000965 | 2022-12-23 | BIENNIAL STATEMENT | 2022-10-01 |
201006060174 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
181001007212 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003008368 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State