Name: | ACKCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1999 (26 years ago) |
Entity Number: | 2346754 |
ZIP code: | 14845 |
County: | Chemung |
Place of Formation: | New York |
Address: | 211 TERRY HILL ROAD, HORSEHEADS, NY, United States, 14845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 211 TERRY HILL ROAD, HORSEHEADS, NY, United States, 14845 |
Name | Role | Address |
---|---|---|
CYNTHIA A ACKLEY | Chief Executive Officer | 211 TERRY HILL ROAD, HORSEHEADS, NY, United States, 14845 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-07 | 2011-02-28 | Address | 211 TERRY HILL RD, HORSEHEADS, NY, 14845, 7258, USA (Type of address: Chief Executive Officer) |
2001-03-07 | 2011-02-28 | Address | 211 TERRY HILL RD, HORSEHEADS, NY, 14845, 7258, USA (Type of address: Principal Executive Office) |
2001-03-07 | 2011-02-28 | Address | 211 TERRY HILL RD, HORSEHEADS, NY, 14845, 7258, USA (Type of address: Service of Process) |
1999-02-17 | 2001-03-07 | Address | 211 TERRY HILL ROAD, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170213006048 | 2017-02-13 | BIENNIAL STATEMENT | 2017-02-01 |
150309006479 | 2015-03-09 | BIENNIAL STATEMENT | 2015-02-01 |
130211006270 | 2013-02-11 | BIENNIAL STATEMENT | 2013-02-01 |
110228002573 | 2011-02-28 | BIENNIAL STATEMENT | 2011-02-01 |
090217002441 | 2009-02-17 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State