Search icon

ACMA REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ACMA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1959 (66 years ago)
Entity Number: 120577
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 10 TULIP CITY PARK, GARDEN CITY PARK, NY, United States, 11040
Principal Address: 10 TULIP PLACE, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 TULIP CITY PARK, GARDEN CITY PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
PAUL A HARE Chief Executive Officer 10 TULIP PLACE, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
2003-06-19 2005-08-19 Address 102-25 ATLANTIC AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
1993-04-20 2003-06-19 Address 102-25 ATLANTIC AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
1993-04-20 2005-08-19 Address 102-25 ATLANTIC AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)
1993-04-20 2005-08-19 Address 102-25 ATLANTIC AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
1959-06-19 1993-04-20 Address 102-25 ATLANTIC AVE., RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130207078 2013-02-07 ASSUMED NAME CORP INITIAL FILING 2013-02-07
110621002592 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090803002098 2009-08-03 BIENNIAL STATEMENT 2009-06-01
070711002816 2007-07-11 BIENNIAL STATEMENT 2007-06-01
051214000887 2005-12-14 CERTIFICATE OF MERGER 2005-12-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State