Name: | AMERICAN CORPORATE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 2006 (19 years ago) |
Entity Number: | 3429710 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 83 CALVERT ST, 2ND FL, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL MCMANUS | Chief Executive Officer | 83 CALVERT ST, 2ND FL, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 83 CALVERT ST, 2ND FL, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 83 CALVERT ST, 2ND FL, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2013-09-25 | 2024-10-10 | Address | 83 CALVERT ST, 2ND FL, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2013-09-25 | 2024-10-10 | Address | 83 CALVERT ST, 2ND FL, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2008-10-15 | 2013-09-25 | Address | 83 CALVERT STREET, 2ND FLOOR, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
2008-10-15 | 2013-09-25 | Address | 83 CALVERT STREET, 2ND FLOOR, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010001262 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
221012000835 | 2022-10-12 | BIENNIAL STATEMENT | 2022-10-01 |
201002060423 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181002007333 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
141008006556 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State