Search icon

ACOCELLA & COMPANY OF NEW YORK, INC.

Company Details

Name: ACOCELLA & COMPANY OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1998 (26 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2330262
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 2 PARK AVE., SUITE 1516, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW J. ACOCELLA DOS Process Agent 2 PARK AVE., SUITE 1516, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ANDREW J. ACOCELLA Chief Executive Officer 2 PARK AVE., SUITE 1516, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2000-12-14 2002-12-06 Address 2 PARK AVENUE, SUITE 1516, NEW YORK, NY, 10016, 5701, USA (Type of address: Chief Executive Officer)
2000-12-14 2002-12-06 Address 2 PARK AVENUE, SUITE 1516, NEW YORK, NY, 10016, 5701, USA (Type of address: Principal Executive Office)
2000-12-14 2002-12-06 Address 2 PARK AVENUE, SUITE 1516, NEW YORK, NY, 10016, 5701, USA (Type of address: Service of Process)
1998-12-31 2000-12-14 Address 114 FIFTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1840063 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050120002049 2005-01-20 BIENNIAL STATEMENT 2004-12-01
021206002375 2002-12-06 BIENNIAL STATEMENT 2002-12-01
001214002032 2000-12-14 BIENNIAL STATEMENT 2000-12-01
981231000593 1998-12-31 CERTIFICATE OF INCORPORATION 1998-12-31

Date of last update: 07 Feb 2025

Sources: New York Secretary of State