Search icon

ACCI REALTY CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ACCI REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1967 (58 years ago)
Date of dissolution: 06 Jun 2022
Entity Number: 217096
ZIP code: 11050
County: Queens
Place of Formation: New York
Address: 4 TRI HARBOR COURT, PORT WASHINGTON, NY, United States, 11050
Principal Address: 4 TRI HARBOR COURT, PORT WAHSINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM C KENNALLY, III Chief Executive Officer 4 TRI HARBOR COURT, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 TRI HARBOR COURT, PORT WASHINGTON, NY, United States, 11050

Links between entities

Type:
Headquarter of
Company Number:
0231011
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
2019-02-22 2022-06-07 Address 4 TRI HARBOR COURT, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2019-02-22 2022-06-07 Address 4 TRI HARBOR COURT, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2009-12-29 2019-02-22 Address 1 HOLLOW LANE, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2002-02-20 2019-02-22 Address 1 HOLLOW LANE, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
2002-02-20 2009-12-29 Address 1 HOLLOW LANE, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220607000718 2022-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-06
190222002002 2019-02-22 BIENNIAL STATEMENT 2017-12-01
091229002149 2009-12-29 BIENNIAL STATEMENT 2009-12-01
20080911040 2008-09-11 ASSUMED NAME CORP INITIAL FILING 2008-09-11
071204002058 2007-12-04 BIENNIAL STATEMENT 2007-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State