Search icon

ACB RETAIL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACB RETAIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 2001 (24 years ago)
Date of dissolution: 27 May 2021
Entity Number: 2675079
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1260 MADISON AVE, NEW YORK, NY, United States, 10128
Principal Address: 115 EAST 87TH ST, #33D, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANN CRABTREE Chief Executive Officer 1260 MADISON AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
ANN CRABTREE DOS Process Agent 1260 MADISON AVE, NEW YORK, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
134189504
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2005-11-07 2007-08-10 Address 1260 MADISON AVE, NEW YORK, NY, 10125, USA (Type of address: Service of Process)
2003-09-09 2005-11-07 Address 1260 MADISON AVE, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2003-09-09 2013-08-26 Address 115 EAST 87TH ST 33D, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
2001-08-27 2005-11-07 Address 115 EAST 87TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210527000196 2021-05-27 CERTIFICATE OF DISSOLUTION 2021-05-27
130826002249 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110809002574 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090804002714 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070810002298 2007-08-10 BIENNIAL STATEMENT 2007-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State