Name: | A. C. R. VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Oct 1973 (52 years ago) |
Date of dissolution: | 25 Mar 1998 |
Entity Number: | 237425 |
ZIP code: | 10017 |
County: | Schenectady |
Place of Formation: | New York |
Address: | C/O TIMOTHY F. WILLERT, 292 MADISON AVENUE 22ND FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 918 NORTHUMBERLAND, SCHENECTADY, NY, United States, 12309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O TIMOTHY F. WILLERT, 292 MADISON AVENUE 22ND FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ERNEST SALA | Chief Executive Officer | 257 GLOUCESTER ROAD, OAKVILLE, ONTARIO, Canada, L6J3W-8 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-07 | 1997-09-12 | Address | 1579 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1989-09-19 | 1993-09-07 | Address | 1579 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1973-10-31 | 1989-09-19 | Address | 1373 KINGSTON AVE., SCHENECTADY, NY, 12308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1359827 | 1998-03-25 | DISSOLUTION BY PROCLAMATION | 1998-03-25 |
970912000340 | 1997-09-12 | CERTIFICATE OF CHANGE | 1997-09-12 |
970724000610 | 1997-07-24 | ANNULMENT OF DISSOLUTION | 1997-07-24 |
C244217-2 | 1997-02-18 | ASSUMED NAME LLC INITIAL FILING | 1997-02-18 |
DP-1156163 | 1994-12-28 | DISSOLUTION BY PROCLAMATION | 1994-12-28 |
931130002691 | 1993-11-30 | BIENNIAL STATEMENT | 1993-10-01 |
930907002766 | 1993-09-07 | BIENNIAL STATEMENT | 1992-10-01 |
C056525-2 | 1989-09-19 | CERTIFICATE OF AMENDMENT | 1989-09-19 |
A111828-4 | 1973-10-31 | CERTIFICATE OF INCORPORATION | 1973-10-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State