ACP E 67 CORPORATION

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
Name | Role | Address |
---|---|---|
ACP E 67 CORPORATION | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State