Name: | ACORN MACHINERY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1921 (103 years ago) |
Entity Number: | 16540 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O MERCHANTS PROPERTIES INC., 20 CLINTON STREET #4A, NEW YORK, NY, United States, 10002 |
Address: | 20 CLINTON STREET #4A, #4A, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
MARC HIRSCHFIELD | Chief Executive Officer | 182 LAFAYETTE ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ACORN MACHINERY CORPORATION | DOS Process Agent | 20 CLINTON STREET #4A, #4A, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-02 | 2019-12-02 | Address | 20 CLINTON STREET #4A, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2003-12-17 | 2007-12-14 | Address | 182 LAFAYETTE ST, NEW YORK, NY, 10013, 3295, USA (Type of address: Chief Executive Officer) |
2000-02-09 | 2003-12-17 | Address | 182 LAFAYETTE ST, #3, NEW YORK, NY, 10013, 3295, USA (Type of address: Chief Executive Officer) |
1995-06-01 | 2010-03-02 | Address | 182 LAFAYETTE ST, NEW YORK, NY, 10013, 3295, USA (Type of address: Principal Executive Office) |
1995-06-01 | 2000-02-09 | Address | 182 LAFAYETTE ST, NEW YORK, NY, 10013, 3295, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191202061884 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
180124006276 | 2018-01-24 | BIENNIAL STATEMENT | 2017-12-01 |
170607006341 | 2017-06-07 | BIENNIAL STATEMENT | 2015-12-01 |
140108002199 | 2014-01-08 | BIENNIAL STATEMENT | 2013-12-01 |
120103002802 | 2012-01-03 | BIENNIAL STATEMENT | 2011-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State