Search icon

ASSOCIATED/ACC INTERNATIONAL LTD.

Print

Details

Entity Number 24352

Status Active

NameASSOCIATED/ACC INTERNATIONAL LTD.

CountyNew York

Date of registration 13 Oct 1927 (97 years ago)

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

Agent

Name Role Address

URS AGENTS INC.

Agent

ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address

C/O URS AGENTS INC.

DOS Process Agent

ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address

FRANK ROSENBERG

Chief Executive Officer

6152 LIEBIG AVENUE, BRONX, NY, United States, 10471

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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