Search icon

ACQUISITION HOLDINGS, INC.

Company Details

Name: ACQUISITION HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1917 (108 years ago)
Entity Number: 13250
ZIP code: 90017
County: Nassau
Place of Formation: New York
Address: 1001 WILSHIRE BOULEVARD, 1073, Los Angeles, CA, United States, 90017
Principal Address: 1745 broadway, 7th floor, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
EDDIE NORWARD JR DOS Process Agent 1001 WILSHIRE BOULEVARD, 1073, Los Angeles, CA, United States, 90017

Chief Executive Officer

Name Role Address
ROBERT SORRENTINO Chief Executive Officer 1745 BROADWAY 7TH FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-03-14 2025-03-14 Address TOHIGH CONSTRUCTION INVESTMENT LLC, 16 MADISON SQUARE WEST, 12 FLOOR #378, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-14 Address C/O BERTELSMANN, INC., 1745 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-14 Address 1745 BROADWAY 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-12-14 2024-12-14 Address C/O BERTELSMANN, INC., 1745 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-12-14 2025-03-14 Address C/O BERTELSMANN, INC., 1745 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-12-14 2024-12-14 Address TOHIGH CONSTRUCTION INVESTMENT LLC, 16 MADISON SQUARE WEST, 12 FLOOR #378, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-12-14 2025-03-14 Shares Share type: CAP, Number of shares: 0, Par value: 5000
2024-12-14 2025-03-14 Address 1001 WILSHIRE BOULEVARD, 1073, Los Angeles, CA, 90017, USA (Type of address: Service of Process)
2024-12-14 2025-03-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-12-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314001316 2025-03-14 AMENDMENT TO BIENNIAL STATEMENT 2025-03-14
241214000206 2024-12-14 BIENNIAL STATEMENT 2024-12-14
SR-228 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-227 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150331000252 2015-03-31 CERTIFICATE OF AMENDMENT 2015-03-31
081231000258 2008-12-31 CERTIFICATE OF CHANGE 2008-12-31
080730003003 2008-07-30 BIENNIAL STATEMENT 2007-07-01
060803000234 2006-08-03 CERTIFICATE OF CHANGE 2006-08-03
030731002679 2003-07-31 BIENNIAL STATEMENT 2003-07-01
010725002288 2001-07-25 BIENNIAL STATEMENT 2001-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State