Search icon

ACF SERVICES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ACF SERVICES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1992 (33 years ago)
Entity Number: 1643716
ZIP code: 10504
County: Westchester
Place of Formation: Delaware
Address: ATTN: APRIL C. FREILICH, 11 CARPENTER WAY, ARMONK, NY, United States, 10504
Principal Address: 11 CARPENTER WAY, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: APRIL C. FREILICH, 11 CARPENTER WAY, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
APRIL C. FREILICH Chief Executive Officer 11 CARPENTER WAY, ARMONK, NY, United States, 10504

Form 5500 Series

Employer Identification Number (EIN):
133056907
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2000-06-07 2006-06-05 Address 11 CARPENTER WAY, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2000-06-07 2006-06-05 Address APRIL C FREILICH, 11 CARPENTER WAY, ARMONK, NY, 10504, USA (Type of address: Service of Process)
1993-08-11 2000-06-07 Address 25 VIRGINIA LANE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)
1993-08-11 2000-06-07 Address 25 VIRGINIA LANE, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office)
1993-08-11 2000-06-07 Address APRIL C FREILICH, 25 VIRGINIA LANE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120626006218 2012-06-26 BIENNIAL STATEMENT 2012-06-01
100625002646 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080722002487 2008-07-22 BIENNIAL STATEMENT 2008-06-01
060605002504 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040629002560 2004-06-29 BIENNIAL STATEMENT 2004-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State