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
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4351 WINSTON AVENUE, COVINGTON, KY, United States, 41015 |
Name | Role | Address |
---|---|---|
SUSAN FAETH | Chief Executive Officer | ACB AMERICAN INC, 823 SCOTT STREET, COVINGTON, KY, United States, 41011 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1184850-DCA | Inactive | Business | 2005-10-28 | 2013-01-31 |
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) |
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 |
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