Name: | ACANTHUS CAPITAL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1995 (29 years ago) |
Date of dissolution: | 05 Aug 2002 |
Entity Number: | 1976542 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 461 FIFTH AVE, 25TH FLR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 461 FIFTH AVE, 25TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
DIETMAR E HIRT | Chief Executive Officer | 461 FIFTH AVE, 25TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-08 | 1999-12-20 | Address | 461 FIFTH AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1998-07-08 | 1999-12-20 | Address | 461 FIFTH AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1998-07-08 | 1999-12-20 | Address | 461 FIFTH AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-11-27 | 1998-07-08 | Address | ATTN: J.N. BEARDEN, 2109 BROADWAY, 6-104, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020805000039 | 2002-08-05 | CERTIFICATE OF DISSOLUTION | 2002-08-05 |
991220002112 | 1999-12-20 | BIENNIAL STATEMENT | 1999-11-01 |
980708002756 | 1998-07-08 | BIENNIAL STATEMENT | 1997-11-01 |
951127000334 | 1995-11-27 | CERTIFICATE OF INCORPORATION | 1995-11-27 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State