Search icon

ACP ROCKLAND CORP.

Company Details

Name: ACP ROCKLAND CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Oct 2001 (23 years ago)
Date of dissolution: 21 Dec 2018
Entity Number: 2691942
ZIP code: 10005
County: Rockland
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 460 PARK AVENUE 11TH FL R, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA DALY Chief Executive Officer C/O AMERICAN CERT PROP, 460 PARK AVE / 11TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2011-10-20 2013-11-06 Address C/O AMERICAN CERT PROP, 460 PARK AVE / 11TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-11-16 2011-10-20 Address 460 PARK AVENUE 11TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-11-26 2009-11-16 Address 400 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-04-03 2007-11-26 Address C/O AMERICAN CONTINENTAL, PROPERTIES, 400 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-10-30 2009-11-16 Address 400 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-10-30 2006-04-03 Address C/O AMERICAN CONTINENTAL, PROPERTIES, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-05-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-05-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-10-23 2003-05-01 Address C/O AMERICAN CONTINENTAL, PROPERTIES, INC._400 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-10-23 2022-04-13 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
SR-34206 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34205 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181221000493 2018-12-21 CERTIFICATE OF MERGER 2018-12-21
171115006176 2017-11-15 BIENNIAL STATEMENT 2017-10-01
151002006912 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131106006300 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111020002021 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091116002375 2009-11-16 BIENNIAL STATEMENT 2009-10-01
071126002348 2007-11-26 BIENNIAL STATEMENT 2007-10-01
060403003060 2006-04-03 BIENNIAL STATEMENT 2005-10-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State