Entity Number 24352
Status Active
NameASSOCIATED/ACC INTERNATIONAL LTD.
CountyNew York
Date of registration 13 Oct 1927 (97 years ago) 13 Oct 1927
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Principal Address 245 Portofino Drive, North Venice, FL, United States, 34275
Principal Address ZIP code
Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210
Address ZIP code 12210
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
URS AGENTS INC.
Agent
ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210
C/O URS AGENTS INC.
DOS Process Agent
ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210
FRANK ROSENBERG
Chief Executive Officer
6152 LIEBIG AVENUE, BRONX, NY, United States, 10471
2023-10-02
2023-10-02
Address
6152 LIEBIG AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2023-10-02
2023-10-02
Address
32 MORRIS AVENUE, SPRINGFIELD, NJ, 07081, USA (Type of address: Chief Executive Officer)
2017-08-16
2023-10-02
Address
ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2017-08-16
2023-10-02
Address
ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2017-06-23
2023-10-02
Address
32 MORRIS AVENUE, SPRINGFIELD, NJ, 07081, USA (Type of address: Chief Executive Officer)
2003-05-28
2017-06-23
Address
19 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2003-05-28
2017-06-23
Address
19 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2003-05-28
2017-08-16
Address
ATTN: R.F. JACOBS, ESQ., 825 THIRD AVENUE, NEW YORK, NY, 10022, 7519, USA (Type of address: Service of Process)
1999-10-19
2003-05-28
Address
19 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1999-10-19
2003-05-28
Address
19 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
231002004975
2023-10-02
BIENNIAL STATEMENT
2023-10-01
211103002868
2021-11-03
BIENNIAL STATEMENT
2021-11-03
191003060532
2019-10-03
BIENNIAL STATEMENT
2019-10-01
171024006017
2017-10-24
BIENNIAL STATEMENT
2017-10-01
170816000170
2017-08-16
CERTIFICATE OF CHANGE
2017-08-16
170623002042
2017-06-23
BIENNIAL STATEMENT
2015-10-01
040608002606
2004-06-08
BIENNIAL STATEMENT
2003-10-01
030528002758
2003-05-28
BIENNIAL STATEMENT
2001-10-01
991019002507
1999-10-19
BIENNIAL STATEMENT
1999-10-01
970813000460
1997-08-13
CERTIFICATE OF AMENDMENT
1997-08-13
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts