Name: | ACMC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1971 (54 years ago) |
Date of dissolution: | 06 Oct 2021 |
Entity Number: | 303884 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANDERS MALMSTROM | Chief Executive Officer | 1290 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10104 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-08 | 2021-10-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-06-17 | 2021-10-06 | Address | 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, 1472, USA (Type of address: Chief Executive Officer) |
2013-04-17 | 2021-03-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-04-17 | 2021-10-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2009-02-20 | 2013-06-17 | Address | 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10104, 1472, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211006001236 | 2021-10-06 | CERTIFICATE OF TERMINATION | 2021-10-06 |
210308060110 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190305061240 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170330006285 | 2017-03-30 | BIENNIAL STATEMENT | 2017-03-01 |
150331006145 | 2015-03-31 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State