Name: | A.C.R. SECURITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1997 (28 years ago) |
Date of dissolution: | 21 May 2024 |
Entity Number: | 2150003 |
ZIP code: | 11516 |
County: | Nassau |
Place of Formation: | New York |
Address: | 687 PARK LANE, CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
AUSTIN C. RYBSTEIN | Agent | 532 BARNARD AVENUE, WOODMERE, NY, 11598 |
Name | Role | Address |
---|---|---|
AUSTIN RYBSTEIN | DOS Process Agent | 687 PARK LANE, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
AUSTIN RYBSTEIN | Chief Executive Officer | 687 PARK LANE, CEDARHURST, NY, United States, 11516 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2011-06-29 | 2024-08-21 | Address | 687 PARK LANE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2005-08-03 | 2011-06-29 | Address | 687 PARK LN, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2001-06-06 | 2013-06-13 | Address | 687 PARK LANE, CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office) |
2001-06-06 | 2024-08-21 | Address | 687 PARK LANE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
1999-06-25 | 2001-06-06 | Address | 687 PARK LN, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240821000495 | 2024-05-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-21 |
210601061040 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603062603 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
150601006351 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130613006321 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State