Search icon

ACZC INC.

Print

Details

Entity Number 2662320

Status Active

NameACZC INC.

CountyQueens

Date of registration 19 Jul 2001 (23 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 528215, FLUSHING, NY, United States, 11352

Address ZIP code

Principal Address 43-70 KISSENA BLVD, APT 20D, FLUSHING, NY, United States, 11355

Principal Address ZIP code 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ALLEN CHEN

Chief Executive Officer

PO BOX 528215, FLUSHING, NY, United States, 11352

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 528215, FLUSHING, NY, United States, 11352

History

Start date End date Type Value

2015-07-09

2017-07-18

Address

43-70 KISSENA BLVD, APT 20D, FLUSHING, NY, 11355, 3740, USA (Type of address: Principal Executive Office)

2013-08-13

2017-07-18

Address

PO BOX 528215, FLUSHING, NY, 11352, 8215, USA (Type of address: Chief Executive Officer)

2013-08-13

2017-04-07

Address

PO BOX 528215, FLUSHING, NY, 11352, 8215, USA (Type of address: Service of Process)

2013-08-13

2015-07-09

Address

44-59 KISSENA BLVD, APT 1K, FLUSHING, NY, 11355, 3066, USA (Type of address: Principal Executive Office)

2009-09-29

2013-08-13

Address

143-43 41ST AVE, STE 5A, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)

2007-11-14

2009-09-29

Address

144-44 41ST AVE, STE 6P, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)

2007-11-14

2013-08-13

Address

PO BOX 528215, FLUSHING, NY, 11352, USA (Type of address: Service of Process)

2007-11-14

2013-08-13

Address

PO BOX 528215, FLUSHING, NY, 11352, USA (Type of address: Chief Executive Officer)

2003-08-15

2007-11-14

Address

144-44 41ST AVE SUITE 3P, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

2003-08-15

2007-11-14

Address

44-59 KISSENA BLVD APT 1K, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

170718006375

2017-07-18

BIENNIAL STATEMENT

2017-07-01

170407000273

2017-04-07

CERTIFICATE OF AMENDMENT

2017-04-07

150709006112

2015-07-09

BIENNIAL STATEMENT

2015-07-01

130813006183

2013-08-13

BIENNIAL STATEMENT

2013-07-01

111214002691

2011-12-14

BIENNIAL STATEMENT

2011-07-01

090929002559

2009-09-29

BIENNIAL STATEMENT

2009-07-01

071114002740

2007-11-14

BIENNIAL STATEMENT

2007-07-01

030815002235

2003-08-15

BIENNIAL STATEMENT

2003-07-01

010719000639

2001-07-19

CERTIFICATE OF INCORPORATION

2001-07-19

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts