Search icon

ACA U.S.A., INC.

Company Details

Name: ACA U.S.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1995 (30 years ago)
Date of dissolution: 15 Jan 1998
Entity Number: 1908505
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 444 MADISON AVE, STE 200, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 444 MADISON AVE, STE 200, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
VICTOR ANANIEV Chief Executive Officer 444 MADISON AVE, STE 200, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1995-03-30 1997-09-30 Address 444 MADISON AVENUE SUITE 200, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980115000178 1998-01-15 CERTIFICATE OF DISSOLUTION 1998-01-15
970930002077 1997-09-30 BIENNIAL STATEMENT 1997-03-01
950330000154 1995-03-30 CERTIFICATE OF INCORPORATION 1995-03-30

Date of last update: 08 Feb 2025

Sources: New York Secretary of State