Name: | ACRS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2007 (18 years ago) |
Entity Number: | 3459854 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 411 THEODORE FREMD AVENUE, SUITE 300, RYE, NY, United States, 10580 |
Address: | 411 Theodore Fremd Avenue, Suite 300, Rye, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 411 Theodore Fremd Avenue, Suite 300, Rye, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
KENNETH F BERNSTEIN | Chief Executive Officer | 411 THEODORE FREMD AVENUE, SUITE 300, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | 411 THEODORE FREMD AVENUE, SUITE 300, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2021-01-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-02-12 | 2025-01-03 | Address | 411 THEODORE FREMD AVENUE, SUITE 300, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2012-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103000216 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230103002557 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
210104060406 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190206060962 | 2019-02-06 | BIENNIAL STATEMENT | 2019-01-01 |
SR-93919 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State