Search icon

AMERICAN CLASSIC NETWORK, INC.

Company Details

Name: AMERICAN CLASSIC NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1996 (28 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2071190
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 333 PEARL ST, STE 26L, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 PEARL ST, STE 26L, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
FLORENCE S SYOGEL Chief Executive Officer 86 HOWARD AVE, EASTCHESTER, NY, United States, 10709

History

Start date End date Type Value
2000-09-28 2002-10-24 Address 80 HOWARD AVE., EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer)
2000-09-28 2002-10-24 Address 19 WEST 44TH ST., SUITE 704, NEW YORK, NY, 10036, 5902, USA (Type of address: Principal Executive Office)
2000-09-28 2002-10-24 Address 19 WEST 44TH ST., SUITE 704, NEW YORK, NY, 10036, 5902, USA (Type of address: Service of Process)
1998-10-20 2000-09-28 Address 86 HOWARD AVE, EASTCHESTER, NY, 10707, USA (Type of address: Chief Executive Officer)
1998-10-20 2000-09-28 Address 19 WEST 44TH ST, NEW YORK, NY, 10036, 5902, USA (Type of address: Principal Executive Office)
1996-10-02 2000-09-28 Address 19 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1758998 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
021024003056 2002-10-24 BIENNIAL STATEMENT 2002-10-01
000928002394 2000-09-28 BIENNIAL STATEMENT 2000-10-01
981020002412 1998-10-20 BIENNIAL STATEMENT 1998-10-01
961002000350 1996-10-02 CERTIFICATE OF INCORPORATION 1996-10-02

Date of last update: 21 Jan 2025

Sources: New York Secretary of State