Search icon

ACER, INC.

Company Details

Name: ACER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1991 (34 years ago)
Date of dissolution: 21 Jul 1998
Entity Number: 1498794
ZIP code: 10017
County: New York
Place of Formation: New York
Address: C/O BELL & COMPANY, 535 FIFTH AVE, 21ST FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY WEISER Chief Executive Officer C/O BELL & COMPANY, 535 FIFTH AVE, 21ST FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
JEFFREY WEISER DOS Process Agent C/O BELL & COMPANY, 535 FIFTH AVE, 21ST FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1994-03-07 1997-04-21 Address BELL & COMPANY, 551 FIFTH AVENUE #900, NEW YORK, NY, 10176, USA (Type of address: Chief Executive Officer)
1994-03-07 1997-04-21 Address % BELL & COMPANY, 551 FIFTH AVENUE #900, NEW YORK, NY, 10176, USA (Type of address: Principal Executive Office)
1994-03-07 1997-04-21 Address % BELL & COMPANY, 551 FIFTH AVENUE #900, NEW YORK, NY, 10176, USA (Type of address: Service of Process)
1991-01-02 1994-03-07 Address 551 FIFTH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980721000704 1998-07-21 CERTIFICATE OF DISSOLUTION 1998-07-21
970421002030 1997-04-21 BIENNIAL STATEMENT 1997-01-01
940307002581 1994-03-07 BIENNIAL STATEMENT 1994-01-01
910102000313 1991-01-02 CERTIFICATE OF INCORPORATION 1991-01-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State