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 (24 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)

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State