Name: | ACP GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1995 (29 years ago) |
Date of dissolution: | 26 Sep 2001 |
Entity Number: | 1971699 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Barbados |
Address: | 400 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O AMERICAN CONTINENTAL PROPERTIES INC. | DOS Process Agent | 400 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ROY E KIEVIT C/O AMERICAN | Chief Executive Officer | CONTINENTAL PROPERTIES INC., 400 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-07 | 2001-02-02 | Address | 40 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1574448 | 2001-09-26 | ANNULMENT OF AUTHORITY | 2001-09-26 |
010202002540 | 2001-02-02 | BIENNIAL STATEMENT | 1999-11-01 |
951107000716 | 1995-11-07 | APPLICATION OF AUTHORITY | 1995-11-07 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State