Name: | ACARINO SERVICE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2000 (25 years ago) |
Entity Number: | 2492050 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 990 WESTBURY RD, STE 200, WESTBURY, NY, United States, 11590 |
Principal Address: | 990 WESTBURY RD, STE #200, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 990 WESTBURY RD, STE 200, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
JAMIE ACARINO | Chief Executive Officer | 990 WESTBURY RD, STE #200, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-05 | 2006-04-10 | Address | 775 OLD COUNTRY RD, STE 203, WESTBURY, NY, 11590, 9540, USA (Type of address: Service of Process) |
2002-05-29 | 2006-04-10 | Address | 775 OLD COUNTRY RD, STE #203, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2002-05-29 | 2006-04-10 | Address | 775 OLD COUNTRY RD, STE #203, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2000-03-29 | 2004-03-05 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100402003279 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080318003300 | 2008-03-18 | BIENNIAL STATEMENT | 2008-03-01 |
060410002288 | 2006-04-10 | BIENNIAL STATEMENT | 2006-03-01 |
040305002644 | 2004-03-05 | BIENNIAL STATEMENT | 2004-03-01 |
020529002681 | 2002-05-29 | BIENNIAL STATEMENT | 2002-03-01 |
000329000256 | 2000-03-29 | CERTIFICATE OF INCORPORATION | 2000-03-29 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State