Search icon

ACCH ENTERPRISES

Company Details

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

Agent

Name Role Address
MICHAEL CONDE Agent 11 LATIMER AVENUE, CORAM, NY, 11727

DOS Process Agent

Name Role Address
FRANK A. FERRANTE DOS Process Agent 415 CLIFTON AVENUE, CLIFTON, NJ, United States, 07011

Chief Executive Officer

Name Role Address
CHERI COUSSOULIS Chief Executive Officer 415 CLIFTON AVENUE, CLIFTON, NJ, United States, 07011

History

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)

Filings

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