Name: | ACG REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 2001 (23 years ago) |
Entity Number: | 2699686 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | FIVESON & MCCARTHY, PC, NINE EAST 45TH STREET 9TH FLR, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANABELLA SISO DE CISNEROS C/O BUTLER FITZGERALD | Chief Executive Officer | FIVESON & MCCARTHY, PC, NINE EAST 45TH STREET 9TH FLR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ANABELLA SISCO DE CISNEROS C/O BUTLER FITZGERALD | DOS Process Agent | FIVESON & MCCARTHY, PC, NINE EAST 45TH STREET 9TH FLR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-08 | 2014-01-08 | Address | FIVESON & MCCARTHY, PC, 36 WEST 44TH ST / SUITE 816, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2013-05-08 | 2014-01-08 | Address | 36 WEST 44TH ST, STE 816, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2013-05-08 | 2014-01-08 | Address | 36 WEST 44TH ST, SUITE 816, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2001-11-15 | 2013-05-08 | Address | 1155 AVENUE OF THE AMERICAS, SUITE 2810, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190306060509 | 2019-03-06 | BIENNIAL STATEMENT | 2017-11-01 |
140108002126 | 2014-01-08 | BIENNIAL STATEMENT | 2013-11-01 |
130508002088 | 2013-05-08 | BIENNIAL STATEMENT | 2011-11-01 |
011115000710 | 2001-11-15 | CERTIFICATE OF INCORPORATION | 2001-11-15 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State