ACC SHIPPING U.S.A., LTD.

Name: | ACC SHIPPING U.S.A., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1989 (36 years ago) |
Date of dissolution: | 17 Sep 2023 |
Entity Number: | 1408626 |
ZIP code: | 07701 |
County: | Richmond |
Place of Formation: | New York |
Address: | 2 Bridge Ave, suite 611, Red Bank, NJ, United States, 07701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 Bridge Ave, suite 611, Red Bank, NJ, United States, 07701 |
Name | Role | Address |
---|---|---|
JJEFFREY ESKENAS | Chief Executive Officer | 2 BRIDGE AVE, SUITE 611, RED BANK, NJ, United States, 07701 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-17 | 2023-09-17 | Address | 2381 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2023-09-17 | 2023-09-17 | Address | 2 BRIDGE AVE, SUITE 611, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer) |
2016-05-02 | 2023-09-17 | Address | 2381 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2007-12-06 | 2023-09-17 | Address | 2381 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
2007-12-06 | 2016-05-02 | Address | 2381 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230917000044 | 2023-08-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-17 |
221115000026 | 2022-11-15 | BIENNIAL STATEMENT | 2021-12-01 |
160502006290 | 2016-05-02 | BIENNIAL STATEMENT | 2015-12-01 |
131219002231 | 2013-12-19 | BIENNIAL STATEMENT | 2013-12-01 |
111220002424 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State