Name: | AC AMERICA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1992 (32 years ago) |
Date of dissolution: | 26 Jun 1996 |
Branch of: | AC AMERICA, Colorado (Company Number 19911069372) |
Entity Number: | 1678601 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Colorado |
Foreign Legal Name: | AUTOMATED COMMUNICATIONS, INC. |
Fictitious Name: | AC AMERICA |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 1687 COLE BLVD., PO BOX 4087, GOLDEN, CO, United States, 80401 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
C. WILBUR PETERS | Chief Executive Officer | 1687 COLE BLVD., PO BOX 4087, GOLDEN, CO, United States, 80401 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-06 | 1995-01-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1303059 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
950124002041 | 1995-01-24 | BIENNIAL STATEMENT | 1993-11-01 |
921106000116 | 1992-11-06 | APPLICATION OF AUTHORITY | 1992-11-06 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State