ACME STEEL DOOR CORP.

Name: | ACME STEEL DOOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1956 (69 years ago) |
Date of dissolution: | 22 Aug 2013 |
Entity Number: | 105358 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 251 LOMBARDY STREET, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ACME ARCHITECTURAL PRODUCTS, INC. | DOS Process Agent | 251 LOMBARDY STREET, BROOKLYN, NY, United States, 11222 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JACK TEICH | Chief Executive Officer | 251 LOMBARDY STREET, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-14 | 2006-08-01 | Address | 513 PORTER AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2000-08-28 | 2006-08-01 | Address | ATTN: CORPORATE CONTROLLER, 513 PORTER AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1997-01-15 | 2000-08-28 | Address | ATTN: CHIEF FINANCIAL OFFICER, 513 PORTER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1996-10-09 | 2006-08-01 | Address | 513 PORTER AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
1996-10-09 | 2004-09-14 | Address | 513 PORTER AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130822000882 | 2013-08-22 | CERTIFICATE OF DISSOLUTION | 2013-08-22 |
080731003389 | 2008-07-31 | BIENNIAL STATEMENT | 2008-08-01 |
060801002084 | 2006-08-01 | BIENNIAL STATEMENT | 2006-08-01 |
040914002312 | 2004-09-14 | BIENNIAL STATEMENT | 2004-08-01 |
020731002322 | 2002-07-31 | BIENNIAL STATEMENT | 2002-08-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State