Search icon

ACANI, INC.

Company Details

Name: ACANI, INC.
Jurisdiction: New York
Legal type: FOREIGN NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 18 Apr 2008 (17 years ago)
Entity Number: 3660267
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACANI, INC. 401K PLAN 2022 262387657 2023-08-02 ACANI, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-11
Business code 541990
Sponsor’s telephone number 2129220063
Plan sponsor’s address 250 PARK AVE., STE 1422, NEW YORK, NY, 10177

Signature of

Role Plan administrator
Date 2023-08-02
Name of individual signing DAVID IBSEN
ACANI, INC. 401K PLAN 2021 262387657 2022-08-01 ACANI, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-11
Business code 541990
Sponsor’s telephone number 2129220063
Plan sponsor’s address 250 PARK AVENUE, FLOOR 7, NEW YORK, NY, 10177

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing DAVID IBSEN
ACANI, INC. 401K PLAN 2020 262387657 2021-10-12 ACANI, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-11
Business code 541990
Sponsor’s telephone number 2129220063
Plan sponsor’s address 140 E 45TH STREET, SUITE 37B, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing DAVID IBSEN

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2008-04-18 2018-12-20 Address ATTN: MARK WALLACE, 45 ROCKEFELLER PLAZA STE 2162, NEW YORK, NY, 10111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190703000524 2019-07-03 CERTIFICATE OF AMENDMENT 2019-07-03
181220000509 2018-12-20 CERTIFICATE OF CHANGE 2018-12-20
080418000289 2008-04-18 APPLICATION OF AUTHORITY 2008-04-18

Date of last update: 03 Feb 2025

Sources: New York Secretary of State