Search icon

ACM SOFTWARE SERVICES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ACM SOFTWARE SERVICES LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1996 (29 years ago)
Date of dissolution: 14 Jul 2015
Entity Number: 2084391
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: C/O JEFFREY KURPIEL, 1345 AVE OF AMERICAS, NEW YORK, NY, United States, 10105
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PETER KRAUS Chief Executive Officer 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105

History

Start date End date Type Value
2012-11-20 2014-11-19 Address C/O REGI MATHEWS, 1345 AVE OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Principal Executive Office)
2006-11-27 2012-11-20 Address C/O KENNETH BERKOFF, 1345 AVE OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Principal Executive Office)
2005-01-04 2010-12-20 Address 1345 AVE OF AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)
2002-11-18 2006-11-27 Address C/O KENNETH BERKOFF, 1345 AVE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Principal Executive Office)
2000-12-01 2005-01-04 Address 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-24681 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24680 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150714000564 2015-07-14 CERTIFICATE OF TERMINATION 2015-07-14
141119006374 2014-11-19 BIENNIAL STATEMENT 2014-11-01
121120006122 2012-11-20 BIENNIAL STATEMENT 2012-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State