Name: | THE ACME COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Apr 1989 (36 years ago) |
Date of dissolution: | 11 Oct 2023 |
Entity Number: | 1343395 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 919 THIRD AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | C/O WIKSTROM, TWO STAMFORD LANDING SUITE 220, STAMFORD, CT, United States, 06902 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%WINICK & RICH, ESQS. | DOS Process Agent | 919 THIRD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MR. GARY WINICK | Chief Executive Officer | 147 WEST 79TH STREET, APARTMENT 15C, NEW YORK, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-02 | 2023-10-11 | Address | 147 WEST 79TH STREET, APARTMENT 15C, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 1993-08-02 | Address | THE ACME COMPANY, INC., 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 1993-08-02 | Address | 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1989-08-10 | 1990-05-22 | Name | TOKEN PRODUCTIONS, INC. |
1989-04-12 | 1989-08-10 | Name | GALLANT PRODUCTIONS, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011000081 | 2023-06-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-08 |
930802002770 | 1993-08-02 | BIENNIAL STATEMENT | 1993-04-01 |
921118002173 | 1992-11-18 | BIENNIAL STATEMENT | 1992-04-01 |
C144185-3 | 1990-05-22 | CERTIFICATE OF AMENDMENT | 1990-05-22 |
C043424-4 | 1989-08-10 | CERTIFICATE OF AMENDMENT | 1989-08-10 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State