Name: | ACME-MCCRARY SALES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1975 (50 years ago) |
Date of dissolution: | 13 Apr 1995 |
Entity Number: | 365265 |
ZIP code: | 27204 |
County: | New York |
Place of Formation: | North Carolina |
Address: | 159 NORTH STREET, POST OFFICE BOX 1287, ASHEBORO, NC, United States, 27204 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 159 NORTH STREET, POST OFFICE BOX 1287, ASHEBORO, NC, United States, 27204 |
Name | Role | Address |
---|---|---|
WILLIAM HOWARD REDDING, JR | Chief Executive Officer | 159 NORTH STREET, POST OFFICE BOX 1287, ASHEBORO, NC, United States, 27204 |
Start date | End date | Type | Value |
---|---|---|---|
1975-03-19 | 1993-04-23 | Address | 159 NORTH ST., ASHEBORO, NC, 27203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060120048 | 2006-01-20 | ASSUMED NAME LLC INITIAL FILING | 2006-01-20 |
950413000512 | 1995-04-13 | CERTIFICATE OF TERMINATION | 1995-04-13 |
940329002542 | 1994-03-29 | BIENNIAL STATEMENT | 1994-03-01 |
930423002309 | 1993-04-23 | BIENNIAL STATEMENT | 1993-03-01 |
A221058-4 | 1975-03-19 | APPLICATION OF AUTHORITY | 1975-03-19 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State