Name: | ACS DEFENSE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1987 (38 years ago) |
Date of dissolution: | 01 Dec 2003 |
Entity Number: | 1157152 |
ZIP code: | 10011 |
County: | Oneida |
Place of Formation: | Massachusetts |
Principal Address: | 2828 N. HASKELL AVE., FL-10, DALLAS, TX, United States, 75204 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
FRANK CARDILE | Chief Executive Officer | 5 BURLINGTON WOODS, SUITE 100, BURLINGTON, MA, United States, 01803 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-16 | 1999-11-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-06-11 | 1999-09-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1999-06-11 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-03-31 | 1999-06-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1995-03-16 | 1997-03-31 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031201000308 | 2003-12-01 | CERTIFICATE OF TERMINATION | 2003-12-01 |
030613002179 | 2003-06-13 | BIENNIAL STATEMENT | 2003-03-01 |
010802002396 | 2001-08-02 | BIENNIAL STATEMENT | 2001-03-01 |
991109000911 | 1999-11-09 | CERTIFICATE OF CHANGE | 1999-11-09 |
990916000843 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State