Name: | AMERICAN CONSUMER PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jun 1993 (32 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 1735138 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 31100 SOLON RD, SOLON, OH, United States, 44139 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O 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 |
---|---|---|
G LOUIS GRAZIADIO III | Chief Executive Officer | GINARRA HOLDINGS INC STE 308, 1650 S PACIFIC COAST HWY, REDONDO BEACH, CA, United States, 90277 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1355303 | 1997-09-24 | ANNULMENT OF AUTHORITY | 1997-09-24 |
970812002429 | 1997-08-12 | BIENNIAL STATEMENT | 1997-06-01 |
931209000027 | 1993-12-09 | CERTIFICATE OF AMENDMENT | 1993-12-09 |
930616000326 | 1993-06-16 | APPLICATION OF AUTHORITY | 1993-06-16 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State