-
Home Page
›
-
Counties
›
-
Kings
›
-
11222
›
-
ACB INC.
Company Details
Name: |
ACB INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
22 Oct 2001 (23 years ago)
|
Entity Number: |
2690974 |
ZIP code: |
11222
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
61 GREEN POINT AVE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
PHILIPPE PRETATI
|
DOS Process Agent
|
61 GREEN POINT AVE, BROOKLYN, NY, United States, 11222
|
Chief Executive Officer
Name |
Role |
Address |
PHILIPPE PRETATI
|
Chief Executive Officer
|
61 GREEN POINT AVE, BROOKLYN, NY, United States, 11222
|
History
Start date |
End date |
Type |
Value |
2003-10-07
|
2005-12-08
|
Address
|
61 GREEN POINT AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
|
2001-10-22
|
2003-10-07
|
Address
|
61 GREEN POINT AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
051208002991
|
2005-12-08
|
BIENNIAL STATEMENT
|
2005-10-01
|
031007002141
|
2003-10-07
|
BIENNIAL STATEMENT
|
2003-10-01
|
011022000012
|
2001-10-22
|
CERTIFICATE OF INCORPORATION
|
2001-10-22
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
8405849
|
Other Civil Rights
|
1984-08-16
|
lack of jurisdiction
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1984-08-16
|
Termination Date |
1988-06-01
|
Parties
Name |
CAPURSO
|
Role |
Plaintiff
|
|
Name |
ACB INC.
|
Role |
Defendant
|
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State