Name: | ACS HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1965 (60 years ago) |
Entity Number: | 191512 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 2515 SOUTH ROAD, 5TH FLOOR, POUGHKEEPSIE, NY, United States, 12601 |
Address: | 2515 SOUTH ROAD 5TH FLOOR, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT R DYSON | Chief Executive Officer | 2515 SOUTH ROAD, 5TH FLOOR, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
STEVE J. LEE, ESQ. | DOS Process Agent | 2515 SOUTH ROAD 5TH FLOOR, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 2515 SOUTH ROAD, 5TH FLOOR, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2023-10-03 | Address | 165 SMITH ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2014-07-16 | 2023-10-03 | Address | 2515 SOUTH ROAD, 5TH FLOOR, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2001-10-09 | 2023-10-03 | Address | 165 SMITH ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2001-10-09 | 2014-07-16 | Address | 165 SMITH ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003001172 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
211019001303 | 2021-10-19 | BIENNIAL STATEMENT | 2021-10-19 |
191001060042 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
180126002003 | 2018-01-26 | BIENNIAL STATEMENT | 2017-10-01 |
140716000407 | 2014-07-16 | CERTIFICATE OF CHANGE | 2014-07-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State