ACME MANUFACTURING COMPANY

Name: | ACME MANUFACTURING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jun 1985 (40 years ago) |
Date of dissolution: | 26 Sep 2001 |
Entity Number: | 1002862 |
ZIP code: | 19136 |
County: | Orleans |
Place of Formation: | Pennsylvania |
Address: | 7500 STATE RD, PHILADELPHIA, PA, United States, 19136 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7500 STATE RD, PHILADELPHIA, PA, United States, 19136 |
Name | Role | Address |
---|---|---|
EUGENE FEINER | Chief Executive Officer | 1234 SHADOW OAK DR, MELVERN, PA, United States, 19355 |
Name | Role | Address |
---|---|---|
CHARLES KREPPENECK | Agent | 214 COMMERICAL ST., MEDINA, NY, 14103 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-11 | 1997-06-20 | Address | 1005 CANTERBURY LANE, VILLANOVA, PA, 19085, USA (Type of address: Chief Executive Officer) |
1985-06-07 | 1997-06-20 | Address | 7500 STATE RD., PHILADELPHIA, PA, 19136, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1574447 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
970620002370 | 1997-06-20 | BIENNIAL STATEMENT | 1997-06-01 |
000044004658 | 1993-08-30 | BIENNIAL STATEMENT | 1993-06-01 |
930211002827 | 1993-02-11 | BIENNIAL STATEMENT | 1992-06-01 |
B234633-4 | 1985-06-07 | APPLICATION OF AUTHORITY | 1985-06-07 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State