A.C.H.I.E.V.E. INC.

Name: | A.C.H.I.E.V.E. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1998 (27 years ago) |
Entity Number: | 2303213 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 375 RAYMOND STREET, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROL MANLY MERGET | Chief Executive Officer | 375 RAYMOND STREET, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
A.C.H.I.E.V.E. INC. | DOS Process Agent | 375 RAYMOND STREET, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-05 | 2024-11-05 | Address | 375 RAYMOND STREET, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-11-05 | Address | 375 RAYMOND STREET, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2012-10-09 | 2024-11-05 | Address | 375 RAYMOND STREET, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2008-09-26 | 2012-10-09 | Address | 375 RAYMOND STREET, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2000-10-20 | 2008-09-26 | Address | 375 RAYMOND STREET, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241105003190 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
201001061704 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
141001006773 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121009007236 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101008002519 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State