Search icon

ACORN DERIVATIVES MANAGEMENT CORP.

Branch

Company Details

Name: ACORN DERIVATIVES MANAGEMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1993 (32 years ago)
Date of dissolution: 05 Jan 2012
Branch of: ACORN DERIVATIVES MANAGEMENT CORP., Florida (Company Number P93000027711)
Entity Number: 1724021
ZIP code: 06902
County: Westchester
Place of Formation: Florida
Address: 1266 EAST MAIN STREET, STAMFORD, CT, United States, 06902
Principal Address: 1266 EAST MAIN ST, 7TH FL, STAMFORD, CT, United States, 06902

Chief Executive Officer

Name Role Address
ANDREW GREELEY Chief Executive Officer 1266 EAST MAIN ST, 7TH FL, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1266 EAST MAIN STREET, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2011-04-28 2012-01-05 Address 1266 EAST MAIN ST, 7TH FL, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
2003-05-09 2011-04-28 Address 50 MAIN STREET, 3RD FLOOR, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2003-05-09 2011-04-28 Address 50 MAIN STREET, 3RD FLOOR, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)
2003-05-09 2011-04-28 Address 50 MAIN STREET, 3RD FLOOR, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2003-01-09 2003-05-09 Address ONE BARKER AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120105001071 2012-01-05 SURRENDER OF AUTHORITY 2012-01-05
110428002533 2011-04-28 BIENNIAL STATEMENT 2011-05-01
090506002363 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070521002583 2007-05-21 BIENNIAL STATEMENT 2007-05-01
050720002076 2005-07-20 BIENNIAL STATEMENT 2005-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State