Search icon

ACP CAPITAL HOLDINGS CORP.

Company Details

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

DOS Process Agent

Name Role Address
ACP CAPITAL HOLDINGS CORP. DOS Process Agent 205 OSER AVE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
ANTHONY M GARDINI Chief Executive Officer 205 OSER AVE, HAUPPAUGE, NY, United States, 11788

Central Index Key

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.

CIK number:
0001301341
Phone:
631-851-0918

Latest Filings

Form type:
REGDEX
File number:
021-68650
Filing date:
2004-12-06
File:
Form type:
REGDEX/A
File number:
021-68650
Filing date:
2004-11-29
File:
Form type:
REGDEX
File number:
021-68650
Filing date:
2004-08-23
File:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State