Search icon

ACOTECH SERVICES, INC.

Headquarter

Company Details

Name: ACOTECH SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1987 (38 years ago)
Entity Number: 1176512
ZIP code: 10166
County: Queens
Place of Formation: New York
Address: C/O GREENBERG TRAURIG, 200 PARK AVENUE, NEW YORK, NY, United States, 10166
Principal Address: 25-53 38TH STREET, LONG ISLAND CITY, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN MANSFIELD ESQ. DOS Process Agent C/O GREENBERG TRAURIG, 200 PARK AVENUE, NEW YORK, NY, United States, 10166

Chief Executive Officer

Name Role Address
SIMON ACONSKY Chief Executive Officer 25-53 38TH STREET, LONG ISLAND CITY, NY, United States, 11103

Links between entities

Type:
Headquarter of
Company Number:
P37995
State:
FLORIDA

History

Start date End date Type Value
2001-06-04 2013-06-13 Address C/O GREENBERG TRAURIG, 885 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-06-16 2001-06-04 Address C/O GREENBERG TRAURIG, 200 PARK AVE 15TH FL, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1997-06-10 1999-06-16 Address C/O GREENBERG, TRAURIG, 153 EAST 53RD ST., 35TH FLR., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-03-09 1997-06-10 Address BENJAMIN, KRIM & BALLIN, 31 W. 52ND STREET, NEW YORK, NY, 10019, 6167, USA (Type of address: Service of Process)
1987-06-04 1993-03-09 Address 25-53 38TH ST, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130613006044 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110614002207 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090529002074 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070808002562 2007-08-08 BIENNIAL STATEMENT 2007-06-01
050725003096 2005-07-25 BIENNIAL STATEMENT 2005-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State