Search icon

AC ASSETS, INC.

Company Details

Name: AC ASSETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1999 (25 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2455812
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: JAMES M. KENDRICK, ESQ., 900 THIRD AVENUE, NEW YORK, NY, United States, 10022
Principal Address: ATTN: JAMES M. KENDRICK, 900 THIRD AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROWN RAYSMAN MILLSTEIN FELDER & STEINER LLP DOS Process Agent ATTN: JAMES M. KENDRICK, ESQ., 900 THIRD AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ELLIS J FREEDMAN Chief Executive Officer 300 EAST 59TH STREET, APT. 3405, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1999-12-30 2002-01-02 Address ATTN: EMERSON S. MOORE II, ESQ, 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1636442 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
020102002505 2002-01-02 BIENNIAL STATEMENT 2001-12-01
000706000693 2000-07-06 CERTIFICATE OF AMENDMENT 2000-07-06
991230000821 1999-12-30 CERTIFICATE OF INCORPORATION 1999-12-30

Date of last update: 13 Mar 2025

Sources: New York Secretary of State