Search icon

ACREX INC

Company Details

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

Chief Executive Officer

Name Role Address
HAN HO CHOI Chief Executive Officer 140 E RIDGEWOOD AVE, STE 415, PARAMUS, NJ, United States, 07652

Agent

Name Role Address
HAN HO CHOI Agent 214 W. 39TH STREET, SUITE 705, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 E RIDGEWOOD AVE, STE 415, PARAMUS, NJ, United States, 07652

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2013-07-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SANTELLO
Party Role:
Plaintiff
Party Name:
ACREX INC
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State