Search icon

ACACIA CAPITAL PARTNERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 WALL ST 11TH FLR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DEAN A CHRISTIANSEN Chief Executive Officer 48 WALL ST 11TH FLR, NEW YORK, NY, United States, 10005

History

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)

Filings

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