Name: | ACP NIDAFIN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 2007 (18 years ago) |
Entity Number: | 3488377 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 460 PARK AVENUE, 11TH FLOOR, New York, NY, United States, 10022 |
Principal Address: | 460 Park Avenue, 11th Floor, New York, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ACP NIDAFIN CORP. | DOS Process Agent | 460 PARK AVENUE, 11TH FLOOR, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
MARGIE LEE | Chief Executive Officer | 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | C/O AMERICAN CONTINENTAL PROPERTIES, LLC, 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-06 | Address | C/O ACP, INC., 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-03-06 | Address | 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2025-03-06 | Address | C/O AMERICAN CONTINENTAL PROPERTIES, LLC, 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2023-03-14 | Address | C/O ACP, INC., 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-03-14 | 2025-03-06 | Address | 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2023-03-14 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2021-03-18 | 2023-03-14 | Address | 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-03-05 | 2023-03-14 | Address | C/O ACP, INC., 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2009-04-14 | 2021-03-18 | Address | 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306001568 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
230314000338 | 2023-03-14 | BIENNIAL STATEMENT | 2023-03-01 |
210318060636 | 2021-03-18 | BIENNIAL STATEMENT | 2021-03-01 |
190305061288 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301006670 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150305006468 | 2015-03-05 | BIENNIAL STATEMENT | 2015-03-01 |
130307007390 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110325002748 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
090414003074 | 2009-04-14 | BIENNIAL STATEMENT | 2009-03-01 |
070313000452 | 2007-03-13 | CERTIFICATE OF INCORPORATION | 2007-03-13 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State