Search icon

A.C.R. SECURITIES, INC.

Company Details

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

Agent

Name Role Address
AUSTIN C. RYBSTEIN Agent 532 BARNARD AVENUE, WOODMERE, NY, 11598

DOS Process Agent

Name Role Address
AUSTIN RYBSTEIN DOS Process Agent 687 PARK LANE, CEDARHURST, NY, United States, 11516

Chief Executive Officer

Name Role Address
AUSTIN RYBSTEIN Chief Executive Officer 687 PARK LANE, CEDARHURST, NY, United States, 11516

Central Index Key

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.

CIK number:
0001043258
Phone:
516-569-3972

Latest Filings

Form type:
X-17A-5
File number:
008-50370
Filing date:
2023-03-23
File:
Form type:
FOCUSN
File number:
008-50370
Filing date:
2023-02-08
File:
Form type:
X-17A-5
File number:
008-50370
Filing date:
2023-02-08
File:
Form type:
X-17A-5
File number:
008-50370
Filing date:
2021-03-01
File:
Form type:
X-17A-5
File number:
008-50370
Filing date:
2020-02-20
File:

History

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)

Filings

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