Name: | A.C. OF MARYLAND |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 2002 (23 years ago) |
Date of dissolution: | 14 Mar 2019 |
Entity Number: | 2738105 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | A.C. CORPORATION |
Fictitious Name: | A.C. OF MARYLAND |
Principal Address: | 245 PARK AVENUE, NEW YORK, NY, United States, 10167 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
R KIPP DEVEER | Chief Executive Officer | 245 PARK AVENUE, NEW YORK, NY, United States, 10167 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-15 | 2018-03-19 | Address | 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer) |
2016-03-15 | 2018-03-19 | Address | 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Principal Executive Office) |
2014-03-03 | 2016-03-15 | Address | 280 PARK AVENUE, WWND FLOOR EAST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2014-03-03 | 2016-03-15 | Address | 280 PARK AVENUE, WWND FLOOR EAST, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2010-05-19 | 2014-05-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190314000571 | 2019-03-14 | SURRENDER OF AUTHORITY | 2019-03-14 |
180319006015 | 2018-03-19 | BIENNIAL STATEMENT | 2018-03-01 |
160315006080 | 2016-03-15 | BIENNIAL STATEMENT | 2016-03-01 |
140512000365 | 2014-05-12 | CERTIFICATE OF CHANGE | 2014-05-12 |
140303006049 | 2014-03-03 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State