Search icon

ACP MACDOUGLAS CORPORATION

Company Details

Name: ACP MACDOUGLAS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1993 (32 years ago)
Entity Number: 1713809
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: c/o American Continental Properties, LLC, 460 PARK AVENUE, 11TH FLOOR, NEW YORK, India, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ACP MACDOUGLAS CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ALAN CHU Chief Executive Officer C/O AMERICAN CONTINENTAL PROPERTIES, LLC, 460 PARK AVENUE, 11TH FLOOR, NEW YORK, India, 10022

History

Start date End date Type Value
2025-03-06 2025-03-06 Address C/O ACP LLC, 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-03-06 Address C/O AMERICAN CONTINENTAL PROPERTIES, LLC, 460 PARK AVENUE, 11TH FLOOR, NEW YORK, IND (Type of address: Chief Executive Officer)
2023-03-03 2025-03-06 Address C/O AMERICAN CONTINENTAL PROPERTIES, LLC, 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address C/O ACP LLC, 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address C/O AMERICAN CONTINENTAL PROPERTIES, LLC, 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250306000920 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230303003662 2023-03-03 BIENNIAL STATEMENT 2023-03-01
210325060156 2021-03-25 BIENNIAL STATEMENT 2021-03-01
190306060623 2019-03-06 BIENNIAL STATEMENT 2019-03-01
SR-20463 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State