ACANDS, INC.

Name: | ACANDS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 1957 (68 years ago) |
Date of dissolution: | 08 Jul 2020 |
Entity Number: | 168938 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 120 N LIME ST, LANCASTER, PA, United States, 17603 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
J.E. HIPOLIT | Chief Executive Officer | 120 N LIME STM DR, PO BOX 1268, LANCASTER, PA, United States, 17608 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-02 | 2009-12-30 | Address | 373 NORTH FARM DR, LITITZ, PA, 17543, USA (Type of address: Chief Executive Officer) |
1999-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-01-05 | 2003-12-02 | Address | 120 NORTH LIME ST., LANCASTER, PA, 17602, USA (Type of address: Chief Executive Officer) |
1998-01-05 | 1999-10-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200708000645 | 2020-07-08 | CERTIFICATE OF TERMINATION | 2020-07-08 |
SR-2266 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2267 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
091230003009 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
071218002714 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State