Search icon

ACME ARCHITECTURAL PRODUCTS, INC.

Company Details

Name: ACME ARCHITECTURAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1995 (30 years ago)
Date of dissolution: 05 Feb 2013
Entity Number: 1916784
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 251 LOMBARDY STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251 LOMBARDY STREET, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
JACK TEICH Chief Executive Officer 251 LOMBARDY STREET, BROOKLYN, NY, United States, 11222

Form 5500 Series

Employer Identification Number (EIN):
113266649
Plan Year:
2011
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
63
Sponsors Telephone Number:

History

Start date End date Type Value
2005-06-07 2007-04-30 Address 513 PORTER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1997-07-14 2005-06-07 Address 513 PORTER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1997-07-14 2007-04-30 Address 513 PORTER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1995-04-27 2007-04-30 Address 513 PORTER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130205000045 2013-02-05 CERTIFICATE OF DISSOLUTION 2013-02-05
090415002311 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070430002672 2007-04-30 BIENNIAL STATEMENT 2007-04-01
050607002039 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030414002043 2003-04-14 BIENNIAL STATEMENT 2003-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State