Search icon

ACMC REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACMC REALTY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1995 (30 years ago)
Date of dissolution: 11 Jun 2009
Entity Number: 1955583
ZIP code: 91301
County: New York
Place of Formation: California
Address: 26901 AGOURA ROAD SUITE 200, CALABASAS HILLS, CA, United States, 91301
Principal Address: 26901 AGOURA RD, STE 200, CALABASAS HILLS, CA, United States, 91301

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
DONNA KIGER DOS Process Agent 26901 AGOURA ROAD SUITE 200, CALABASAS HILLS, CA, United States, 91301

Chief Executive Officer

Name Role Address
HOWARD J LEVINE Chief Executive Officer 26901 AGOURA RD, STE 200, CALABASAS HILLS, CA, United States, 91301

History

Start date End date Type Value
2005-09-29 2009-06-11 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-09-29 2009-06-11 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-10-31 2005-09-29 Address CASSIN, CASSIN AND JOSEPH, 711 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-10-31 2005-09-29 Address 711 THIRD AVENUE, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2003-09-19 2003-10-31 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090611000550 2009-06-11 SURRENDER OF AUTHORITY 2009-06-11
051108002607 2005-11-08 BIENNIAL STATEMENT 2005-09-01
050929000239 2005-09-29 CERTIFICATE OF CHANGE 2005-09-29
031031000184 2003-10-31 CERTIFICATE OF CHANGE 2003-10-31
030919000077 2003-09-19 CERTIFICATE OF CHANGE 2003-09-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State