Search icon

ACRES CPI CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ACRES CPI CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 2001 (24 years ago)
Date of dissolution: 09 Nov 2007
Entity Number: 2662062
ZIP code: L5K-2R7
County: Erie
Place of Formation: Delaware
Address: 2800 SPEAKMAN DRIVE, MISSISSAUGA,ONTARIO, Canada, L5K-2R7
Principal Address: 1235 NORTH SERVICE RD WEST, OAKVILLE, ONTARIO, Canada, L6M-2W2

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ALAN O'BRIEN Chief Executive Officer 1235 NORTH SERVICE RD WEST, OAKVILLE, ONTARIO, Canada, L6M-2W2

DOS Process Agent

Name Role Address
CORPORATE SECRETARY, HATCH LTD. DOS Process Agent 2800 SPEAKMAN DRIVE, MISSISSAUGA,ONTARIO, Canada, L5K-2R7

History

Start date End date Type Value
2001-07-19 2007-11-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-07-19 2007-11-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071109001027 2007-11-09 SURRENDER OF AUTHORITY 2007-11-09
070727002396 2007-07-27 BIENNIAL STATEMENT 2007-07-01
030904002865 2003-09-04 BIENNIAL STATEMENT 2003-07-01
011221000093 2001-12-21 CERTIFICATE OF AMENDMENT 2001-12-21
010719000226 2001-07-19 APPLICATION OF AUTHORITY 2001-07-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State