Search icon

ACANTHUS CAPITAL GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 461 FIFTH AVE, 25TH FLR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DIETMAR E HIRT Chief Executive Officer 461 FIFTH AVE, 25TH FLR, NEW YORK, NY, United States, 10017

History

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)

Filings

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