Name: | ACKER, MERRALL & CONDIT COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1903 (122 years ago) |
Entity Number: | 24046 |
ZIP code: | 10606 |
County: | New York |
Place of Formation: | New York |
Address: | 10 BANK ST STE 560, WHITE PLAINS, NY, United States, 10606 |
Principal Address: | 160 WEST 72ND ST, NEW YORK, NY, United States, 10023 |
Contact Details
Phone +1 212-787-1700
Shares Details
Shares issued 12911
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN KAPON | Agent | 160 WEST 72ND STREET, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | DOS Process Agent | 10 BANK ST STE 560, WHITE PLAINS, NY, United States, 10606 |
Name | Role | Address |
---|---|---|
IRVIN GOLDMAN | Chief Executive Officer | 160 WEST 72ND ST, NEW YORK, NY, United States, 10023 |
Number | Status | Type | Date |
---|---|---|---|
1413658-DCA | Inactive | Business | 2011-11-14 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 160 WEST 72ND ST, NEW YORK, NY, 10023, 3335, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 160 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2024-01-19 | 2025-01-06 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2023-11-07 | 2024-01-19 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106002115 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230123000923 | 2023-01-23 | BIENNIAL STATEMENT | 2023-01-01 |
211104002603 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
170209006130 | 2017-02-09 | BIENNIAL STATEMENT | 2017-01-01 |
130107007051 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3180049 | RENEWAL | INVOICED | 2020-05-19 | 400 | Auction House Premises License Renewal Fee |
2793956 | RENEWAL | INVOICED | 2018-05-29 | 400 | Auction House Premises License Renewal Fee |
2362785 | RENEWAL | INVOICED | 2016-06-13 | 400 | Auction House Premises License Renewal Fee |
1701327 | RENEWAL | INVOICED | 2014-06-09 | 400 | Auction House Premises License Renewal Fee |
1139911 | RENEWAL | INVOICED | 2012-06-21 | 400 | Auction House Premises License Renewal Fee |
1083363 | LICENSE | INVOICED | 2011-11-15 | 200 | Auction House Premises License Fee |
1083362 | CNV_TFEE | INVOICED | 2011-11-15 | 4.980000019073486 | WT and WH - Transaction Fee |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State