Name: | A.C. ISRAEL ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1987 (38 years ago) |
Entity Number: | 1175473 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | C/O INGLESIDE INVESTORS, 12 E 49TH ST 41ST FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | C/O INGLESIDE INVESTORS, 12 E 49TH ST 41ST FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
A.C. ISRAEL ENTERPRISES, INC. | DOS Process Agent | C/O INGLESIDE INVESTORS, 12 E 49TH ST 41ST FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THOMAS C. ISRAEL | Chief Executive Officer | C/O INGLESIDE INVESTORS, 12 E 49TH ST 41ST FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-08 | 2023-11-08 | Address | C/O INGLESIDE INVESTORS, 12 E 49TH ST / 41ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-11-08 | 2023-11-08 | Address | C/O INGLESIDE INVESTORS, 12 E 49TH ST 41ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2021-07-16 | 2023-11-08 | Address | C/O INGLESIDE INVESTORS, 12 E 49TH ST / 41ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2021-07-16 | 2023-11-08 | Address | attn: ona lee, 12 E 49TH ST / 41ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2015-06-11 | 2021-07-16 | Address | C/O INGLESIDE INVESTORS, 12 E 49TH ST / 41ST FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231108003189 | 2023-11-08 | BIENNIAL STATEMENT | 2023-06-01 |
210716000782 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190617002057 | 2019-06-17 | BIENNIAL STATEMENT | 2019-06-01 |
170622002028 | 2017-06-22 | BIENNIAL STATEMENT | 2017-06-01 |
150611002037 | 2015-06-11 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State