Name: | ACGM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1991 (33 years ago) |
Entity Number: | 1593101 |
ZIP code: | 12231 |
County: | New York |
Place of Formation: | New York |
Address: | ONE COMMERICAL PLAZA, 99 WASHINGTON AVE, ALBANY, NY, United States, 12231 |
Principal Address: | 590 MADISON, 41ST FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLOS A. ABADI | Chief Executive Officer | 590 MADISON, 41ST FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NY DEPT OF STATE, SECRETARY OF STATE | DOS Process Agent | ONE COMMERICAL PLAZA, 99 WASHINGTON AVE, ALBANY, NY, United States, 12231 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2009-11-13 | 2013-09-20 | Address | 60 E 42ND ST, STE 3112, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
2007-06-20 | 2013-09-20 | Address | 230 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2007-06-20 | 2009-11-13 | Address | 230 PARK AVENUE, 7TH FLOOR, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office) |
2007-06-20 | 2013-09-20 | Address | FAITH COLISH, ESQ., TWO WALL STREET, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
1993-01-26 | 2007-06-20 | Address | 245 PARK AVENUE, NEW YORK, NY, 10167, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131127006184 | 2013-11-27 | BIENNIAL STATEMENT | 2013-11-01 |
130920006050 | 2013-09-20 | BIENNIAL STATEMENT | 2011-11-01 |
110705000430 | 2011-07-05 | CERTIFICATE OF AMENDMENT | 2011-07-05 |
091113002427 | 2009-11-13 | BIENNIAL STATEMENT | 2009-11-01 |
071119002728 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State