Name: | ACRYLTECH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 2000 (25 years ago) |
Entity Number: | 2478517 |
ZIP code: | 06615 |
County: | New York |
Place of Formation: | New York |
Address: | 300 LONG BEACH BLVD, SUITE 18, STRATFORD, CT, United States, 06615 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHANIE A DUMAS | DOS Process Agent | 300 LONG BEACH BLVD, SUITE 18, STRATFORD, CT, United States, 06615 |
Name | Role | Address |
---|---|---|
JEFFREY DUMAS | Chief Executive Officer | 300 LONG BEACH BLVD, SUITE 18, STRATFORD, CT, United States, 06615 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | 300 LONG BEACH BLVD, SUITE 18, STRATFORD, CT, 06615, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-02-07 | Address | 167 AVON ST, STRATFORD, CT, 06615, USA (Type of address: Chief Executive Officer) |
2004-12-15 | 2024-02-07 | Address | 167 AVON ST, STRATFORD, CT, 06615, USA (Type of address: Service of Process) |
2004-12-15 | 2024-02-07 | Address | 167 AVON ST, STRATFORD, CT, 06615, USA (Type of address: Chief Executive Officer) |
2002-02-22 | 2004-12-15 | Address | 43 N LAWN AVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207002710 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
221226000035 | 2022-12-26 | BIENNIAL STATEMENT | 2022-02-01 |
080327003033 | 2008-03-27 | BIENNIAL STATEMENT | 2008-02-01 |
041215002354 | 2004-12-15 | BIENNIAL STATEMENT | 2004-02-01 |
020222002224 | 2002-02-22 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State