Name: | ACREX INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 2006 (19 years ago) |
Entity Number: | 3381670 |
ZIP code: | 07652 |
County: | New York |
Place of Formation: | New York |
Address: | 140 E RIDGEWOOD AVE, STE 415, PARAMUS, NJ, United States, 07652 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAN HO CHOI | Chief Executive Officer | 140 E RIDGEWOOD AVE, STE 415, PARAMUS, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
HAN HO CHOI | Agent | 214 W. 39TH STREET, SUITE 705, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 E RIDGEWOOD AVE, STE 415, PARAMUS, NJ, United States, 07652 |
Start date | End date | Type | Value |
---|---|---|---|
2012-03-22 | 2012-06-29 | Address | 214 W. 39TH ST., SUITE 403, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-07-20 | 2012-03-22 | Address | 214 W. 39TH STREET, SUITE 705, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-07-06 | 2011-07-20 | Address | 214 W. 39TH STREET, STE 705, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-07-06 | 2012-06-29 | Address | 214 W. 39TH STREET, STE 705, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2011-07-06 | 2012-06-29 | Address | 214 W. 39TH STREET, STE 705, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140730006267 | 2014-07-30 | BIENNIAL STATEMENT | 2014-06-01 |
120629002823 | 2012-06-29 | BIENNIAL STATEMENT | 2012-06-01 |
120322000997 | 2012-03-22 | CERTIFICATE OF CHANGE | 2012-03-22 |
110720000082 | 2011-07-20 | CERTIFICATE OF CHANGE | 2011-07-20 |
110706002083 | 2011-07-06 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State