Search icon

ACP E 67 CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ACP E 67 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2005 (20 years ago)
Entity Number: 3193966
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: c/o American Continental Properties, LLC, 460 Park Avenue, 11th Floor, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ACP E 67 CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JESSICA PACKARD Chief Executive Officer C/O AMERICAN CONTINENTAL PROPERTIES, LLC, 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-04-08 2025-04-08 Address C/O ACP, LLC, 460 PARK AVENUE 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-04-08 Address C/O AMERICAN CONTINENTAL PROPERTIES, LLC, 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-05 2025-04-08 Address C/O AMERICAN CONTINENTAL PROPERTIES, LLC, 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address C/O AMERICAN CONTINENTAL PROPERTIES, LLC, 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address C/O ACP, LLC, 460 PARK AVENUE 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250408000115 2025-04-08 BIENNIAL STATEMENT 2025-04-08
230405000797 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210428060307 2021-04-28 BIENNIAL STATEMENT 2021-04-01
190410060561 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-41130 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State