Search icon

ACACIA GROVE CORPORATION

Company Details

Name: ACACIA GROVE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1999 (26 years ago)
Date of dissolution: 19 Feb 2002
Entity Number: 2420286
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 320 W 56TH ST, 11K, NEW YORK, NY, United States, 10019
Address: 320 WEST 56TH STREET #1K, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
SHARON LIEBOWITZ Agent 320 WEST 56TH STREET, #1K, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 320 WEST 56TH STREET #1K, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
SHARON J LIEBOWITZ Chief Executive Officer 320 W 56TH ST, 11K, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
020219000212 2002-02-19 CERTIFICATE OF DISSOLUTION 2002-02-19
010906002106 2001-09-06 BIENNIAL STATEMENT 2001-09-01
990920000335 1999-09-20 CERTIFICATE OF INCORPORATION 1999-09-20

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State