Search icon

A.C.B. AMERICAN, INC.

Company Details

Name: A.C.B. AMERICAN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 2004 (21 years ago)
Date of dissolution: 13 Jan 2016
Entity Number: 3035859
ZIP code: 41015
County: New York
Place of Formation: Ohio
Address: 4351 WINSTON AVENUE, COVINGTON, KY, United States, 41015
Principal Address: 823 SCOTT STREET, COVINGTON, KY, United States, 41011

Contact Details

Phone +1 859-261-8745

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4351 WINSTON AVENUE, COVINGTON, KY, United States, 41015

Chief Executive Officer

Name Role Address
SUSAN FAETH Chief Executive Officer ACB AMERICAN INC, 823 SCOTT STREET, COVINGTON, KY, United States, 41011

Licenses

Number Status Type Date End date
1184850-DCA Inactive Business 2005-10-28 2013-01-31

History

Start date End date Type Value
2004-04-02 2008-04-11 Address 823 SCOTT STREET, COVINGTON, KY, 41011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160113000878 2016-01-13 CERTIFICATE OF TERMINATION 2016-01-13
110929000398 2011-09-29 CANCELLATION OF ANNULMENT OF AUTHORITY 2011-09-29
DP-1972669 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
080411000974 2008-04-11 CERTIFICATE OF CHANGE 2008-04-11
060505002843 2006-05-05 BIENNIAL STATEMENT 2006-04-01
040402000746 2004-04-02 APPLICATION OF AUTHORITY 2004-04-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
690763 CNV_TFEE INVOICED 2010-12-29 3 WT and WH - Transaction Fee
690764 RENEWAL INVOICED 2010-12-29 150 Debt Collection Agency Renewal Fee
690761 CNV_MS INVOICED 2008-12-16 25 Miscellaneous Fee
690765 RENEWAL INVOICED 2008-12-16 150 Debt Collection Agency Renewal Fee
690766 RENEWAL INVOICED 2006-11-22 150 Debt Collection Agency Renewal Fee
690767 RENEWAL INVOICED 2005-10-31 113 Debt Collection Agency Renewal Fee
690762 LICENSE INVOICED 2004-11-19 38 Debt Collection License Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State