ACARA SOLUTIONS, INC.
Headquarter
Name: | ACARA SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1962 (64 years ago) |
Entity Number: | 143953 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 250 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 121200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT STENCLIK | Chief Executive Officer | 250 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 250 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2025-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 121200, Par value: 0 |
2020-03-09 | 2024-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2020-01-07 | 2020-03-09 | Address | 250 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2018-01-26 | 2020-01-07 | Address | 250 INTERNATIONAL DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102002033 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220119000994 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
200309000569 | 2020-03-09 | CERTIFICATE OF CHANGE | 2020-03-09 |
200107060362 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
180309000210 | 2018-03-09 | CERTIFICATE OF AMENDMENT | 2018-03-09 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State