ACB RETAIL INC.

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
Name | Role | Address |
---|---|---|
ANN CRABTREE | Chief Executive Officer | 1260 MADISON AVE, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
ANN CRABTREE | DOS Process Agent | 1260 MADISON AVE, NEW YORK, NY, United States, 10128 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State