Search icon

A.C.G. CONSULTING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A.C.G. CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1999 (26 years ago)
Date of dissolution: 28 Dec 2022
Entity Number: 2419598
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 6 BIRCHWOOD COURT,, APT. 2L, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANNE GARGER DOS Process Agent 6 BIRCHWOOD COURT,, APT. 2L, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
ANNE GARGER Chief Executive Officer 6 BIRCHWOOD COURT,, APT. 2L, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2016-08-11 2017-09-07 Address 6 BIRCHWOOD COURT, APP 2L, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2009-09-01 2017-09-07 Address 82 ADAMS ST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2009-09-01 2017-09-07 Address 82 ADAMS ST, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2009-09-01 2016-08-11 Address 82 ADAMS ST, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2005-11-02 2009-09-01 Address 82 ADAMS ST, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221228002715 2022-12-28 CERTIFICATE OF MERGER 2022-12-28
221228001084 2022-12-28 BIENNIAL STATEMENT 2021-09-01
170907006540 2017-09-07 BIENNIAL STATEMENT 2017-09-01
160811000601 2016-08-11 CERTIFICATE OF CHANGE 2016-08-11
150903006820 2015-09-03 BIENNIAL STATEMENT 2015-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State