Search icon

ACGM, INC.

Company Details

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

Chief Executive Officer

Name Role Address
CARLOS A. ABADI Chief Executive Officer 590 MADISON, 41ST FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
NY DEPT OF STATE, SECRETARY OF STATE DOS Process Agent ONE COMMERICAL PLAZA, 99 WASHINGTON AVE, ALBANY, NY, United States, 12231

Central Index Key

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.

CIK number:
0000882052
Phone:
212-750-4236

Latest Filings

Form type:
X-17A-5
File number:
008-44376
Filing date:
2017-02-15
File:
Form type:
X-17A-5
File number:
008-44376
Filing date:
2016-02-29
File:
Form type:
X-17A-5
File number:
008-44376
Filing date:
2015-02-23
File:
Form type:
FOCUSN
File number:
008-44376
Filing date:
2015-02-23
File:
Form type:
FOCUSN
File number:
008-44376
Filing date:
2014-02-28
File:

History

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)

Filings

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