Name: | ACP CAPITAL HOLDINGS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 2004 (21 years ago) |
Entity Number: | 3089264 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 205 OSER AVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
ACP CAPITAL HOLDINGS CORP. | DOS Process Agent | 205 OSER AVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
ANTHONY M GARDINI | Chief Executive Officer | 205 OSER AVE, HAUPPAUGE, NY, United States, 11788 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2024-08-08 | 2024-08-08 | Address | 205 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2024-08-08 | Address | 205 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2023-03-14 | Address | 205 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2024-08-08 | Address | 205 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240808003744 | 2024-08-08 | BIENNIAL STATEMENT | 2024-08-08 |
230314001322 | 2023-03-14 | BIENNIAL STATEMENT | 2022-08-01 |
SR-39585 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180816006255 | 2018-08-16 | BIENNIAL STATEMENT | 2018-08-01 |
160909006246 | 2016-09-09 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State