Name: | ACTION CONSTRUCTION MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 2001 (24 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2605611 |
ZIP code: | 11414 |
County: | Queens |
Place of Formation: | New York |
Address: | C/O WILLIAM NISHI JR., 164-39 91 ST, HOWARD BEACH, NY, United States, 11414 |
Principal Address: | 9502 FOSTER AVE, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM NISHI JR. | Chief Executive Officer | 9502 FOSTER AVE, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O WILLIAM NISHI JR., 164-39 91 ST, HOWARD BEACH, NY, United States, 11414 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-25 | 2005-03-10 | Address | 200 REMSEN AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer) |
2003-02-25 | 2005-03-10 | Address | 200 REMSEN AVE, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office) |
2001-02-13 | 2005-03-10 | Address | 164-39 91ST STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2054057 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
070226002621 | 2007-02-26 | BIENNIAL STATEMENT | 2007-02-01 |
050310002801 | 2005-03-10 | BIENNIAL STATEMENT | 2005-02-01 |
030225002791 | 2003-02-25 | BIENNIAL STATEMENT | 2003-02-01 |
010213000503 | 2001-02-13 | CERTIFICATE OF INCORPORATION | 2001-02-13 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State