Name: | ACG COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 1990 (35 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1461252 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | Delaware |
Address: | 350 HUDSON STREET, 6TH FLOOR, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
C/O EURO RSCG WORLDWIDE, INC. | DOS Process Agent | 350 HUDSON STREET, 6TH FLOOR, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-14 | 1997-08-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-13 | 1997-04-14 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1990-07-17 | 1995-03-13 | Address | CORPORATION SYSTEM, INC., 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010625000155 | 2001-06-25 | CERTIFICATE OF MERGER | 2001-06-27 |
970807000444 | 1997-08-07 | CERTIFICATE OF AMENDMENT | 1997-08-07 |
970414000209 | 1997-04-14 | CERTIFICATE OF CHANGE | 1997-04-14 |
950313000227 | 1995-03-13 | CERTIFICATE OF CHANGE | 1995-03-13 |
C163512-4 | 1990-07-17 | APPLICATION OF AUTHORITY | 1990-07-17 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State