Search icon

A. C. R. VENTURES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O TIMOTHY F. WILLERT, 292 MADISON AVENUE 22ND FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ERNEST SALA Chief Executive Officer 257 GLOUCESTER ROAD, OAKVILLE, ONTARIO, Canada, L6J3W-8

History

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)

Filings

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