Name: | ACACIA CAPITAL PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 2000 (24 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2576113 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 48 WALL ST 11TH FLR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 WALL ST 11TH FLR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DEAN A CHRISTIANSEN | Chief Executive Officer | 48 WALL ST 11TH FLR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-10 | 2005-02-17 | Address | 48 WALL ST 27TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2003-02-10 | 2005-02-17 | Address | 48 WALL ST 27TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2003-02-10 | 2005-02-17 | Address | 48 WALL ST 27TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2000-11-20 | 2003-02-10 | Address | 2 WALL STREET, 19TH FLOOR, ATT: DEAN CHRISTIANSEN, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1819520 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
090603002883 | 2009-06-03 | BIENNIAL STATEMENT | 2008-11-01 |
061025002560 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
050217003041 | 2005-02-17 | BIENNIAL STATEMENT | 2004-11-01 |
030210002657 | 2003-02-10 | BIENNIAL STATEMENT | 2002-11-01 |
001120000620 | 2000-11-20 | CERTIFICATE OF INCORPORATION | 2000-11-20 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State