AC TECHNOLOGY UNITED, CORP.

Name: | AC TECHNOLOGY UNITED, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1993 (32 years ago) |
Entity Number: | 1703106 |
ZIP code: | 11561 |
County: | Kings |
Place of Formation: | New York |
Address: | 36 LEAMINGTON ST, LIDO BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VITALIY MILIN | Chief Executive Officer | 208 AMHERST ST, BROOKLYN, NY, United States, 11235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 36 LEAMINGTON ST, LIDO BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-26 | 2001-03-08 | Address | 3100 BRIGHTON 3RD ST, 4B, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1997-06-16 | 1999-02-26 | Address | 36 LEAMINGTON STREET, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process) |
1997-02-20 | 1997-06-16 | Address | 3100 BRIGHTON 3RD ST, #4B, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1997-02-20 | 1999-02-26 | Address | 3100 BRIGHTON 3RD ST, #4B, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
1994-03-31 | 1999-02-26 | Address | 3100 BRIGHTON 3RD STREET, 4 B, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050404003005 | 2005-04-04 | BIENNIAL STATEMENT | 2005-02-01 |
030207002268 | 2003-02-07 | BIENNIAL STATEMENT | 2003-02-01 |
010308002490 | 2001-03-08 | BIENNIAL STATEMENT | 2001-02-01 |
990226002239 | 1999-02-26 | BIENNIAL STATEMENT | 1999-02-01 |
970616000743 | 1997-06-16 | CERTIFICATE OF CHANGE | 1997-06-16 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State