Search icon

ACS HOLDING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT R DYSON Chief Executive Officer 2515 SOUTH ROAD, 5TH FLOOR, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
STEVE J. LEE, ESQ. DOS Process Agent 2515 SOUTH ROAD 5TH FLOOR, POUGHKEEPSIE, NY, United States, 12601

History

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)

Filings

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