Name: | ACCH ENTERPRISES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1992 (33 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 1625829 |
ZIP code: | 07011 |
County: | New York |
Place of Formation: | New Jersey |
Foreign Legal Name: | C & A ENTERPRISES, INC. |
Fictitious Name: | ACCH ENTERPRISES |
Address: | 415 CLIFTON AVENUE, CLIFTON, NJ, United States, 07011 |
Principal Address: | 25 WEST 43RD STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MICHAEL CONDE | Agent | 11 LATIMER AVENUE, CORAM, NY, 11727 |
Name | Role | Address |
---|---|---|
FRANK A. FERRANTE | DOS Process Agent | 415 CLIFTON AVENUE, CLIFTON, NJ, United States, 07011 |
Name | Role | Address |
---|---|---|
CHERI COUSSOULIS | Chief Executive Officer | 415 CLIFTON AVENUE, CLIFTON, NJ, United States, 07011 |
Start date | End date | Type | Value |
---|---|---|---|
1992-04-02 | 1993-06-23 | Address | %FRANK A. FERRANTE, 415 CLIFTON AVENUE, CLIFTON, NJ, 07011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1212040 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
930623002892 | 1993-06-23 | BIENNIAL STATEMENT | 1993-04-01 |
920402000414 | 1992-04-02 | APPLICATION OF AUTHORITY | 1992-04-02 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State