Name: | ACN GROUP IPA OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1998 (27 years ago) |
Entity Number: | 2262809 |
ZIP code: | 10005 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 6300 Olson Memorial Highway, Golden Valley, MN, United States, 55227 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ACN GROUP IPA OF NEW YORK, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BRENNAN GERALD MCNALLY | Chief Executive Officer | 6300 OLSON MEMORIAL HIGHWAY, GOLDEN VALLEY, MN, United States, 55227 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-30 | 2024-05-30 | Address | 6300 OLSON MEMORIAL HIGHWAY, GOLDEN VALLEY, MN, 55227, USA (Type of address: Chief Executive Officer) |
2020-05-20 | 2024-05-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-02 | 2020-05-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-05-02 | 2024-05-30 | Address | 6300 OLSON MEMORIAL HIGHWAY, GOLDEN VALLEY, MN, 55227, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530021239 | 2024-05-30 | BIENNIAL STATEMENT | 2024-05-30 |
220524001880 | 2022-05-24 | BIENNIAL STATEMENT | 2022-05-01 |
200520060222 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
SR-27320 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180502006261 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State