Name: | ACC MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 1985 (39 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1018144 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 510 MADISON AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 510 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT L. ABRONS | Chief Executive Officer | 510 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HERBERT L ABRONS | DOS Process Agent | 510 MADISON AVE, NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2109559 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030730002499 | 2003-07-30 | BIENNIAL STATEMENT | 2003-08-01 |
010801002287 | 2001-08-01 | BIENNIAL STATEMENT | 2001-08-01 |
990824002026 | 1999-08-24 | BIENNIAL STATEMENT | 1999-08-01 |
970807002087 | 1997-08-07 | BIENNIAL STATEMENT | 1997-08-01 |
930927002544 | 1993-09-27 | BIENNIAL STATEMENT | 1993-08-01 |
930401003122 | 1993-04-01 | BIENNIAL STATEMENT | 1992-08-01 |
B256583-4 | 1985-08-13 | CERTIFICATE OF INCORPORATION | 1985-08-13 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State