Name: | ACC TRANSPORT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 2004 (20 years ago) |
Date of dissolution: | 20 Apr 2015 |
Entity Number: | 3090599 |
ZIP code: | 10013 |
County: | Kings |
Place of Formation: | New York |
Address: | 41 ELIZABETH STREET, STE 200, NEW YORK, NY, United States, 10013 |
Principal Address: | 8919 16TH AVENUE, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 ELIZABETH STREET, STE 200, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
MING CHUNG LEE | Chief Executive Officer | 8919 16TH AVENUE, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-03 | 2010-08-19 | Address | 80 BOWERY ST / SUITE 602, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2004-08-13 | 2006-08-03 | Address | 80 BOWERY STREET SUITE 602, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150420000541 | 2015-04-20 | CERTIFICATE OF DISSOLUTION | 2015-04-20 |
140811007147 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120817002670 | 2012-08-17 | BIENNIAL STATEMENT | 2012-08-01 |
100819002814 | 2010-08-19 | BIENNIAL STATEMENT | 2010-08-01 |
080805002960 | 2008-08-05 | BIENNIAL STATEMENT | 2008-08-01 |
060803002065 | 2006-08-03 | BIENNIAL STATEMENT | 2006-08-01 |
040813000830 | 2004-08-13 | CERTIFICATE OF INCORPORATION | 2004-08-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State