Name: | ACOCELLA & ASSOCIATES SETTLEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 2009 (16 years ago) |
Entity Number: | 3797636 |
ZIP code: | 10577 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2900 WESTCHESTER AVE, PURCHASE, NY, United States, 10577 |
Principal Address: | 2900 WESTCHESTER AVE, SUITE 405, PURCHASE, NY, United States, 10577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2900 WESTCHESTER AVE, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
FRANK A ACOCELLA, ESQ | Chief Executive Officer | 2900 WESTCHESTER AVE, SUITE 405, PURCHASE, NY, United States, 10577 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-09 | 2011-06-01 | Address | 2900 WESTCHESTER AVENUE, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2009-04-10 | 2009-06-09 | Address | 2088 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150401006504 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130404006193 | 2013-04-04 | BIENNIAL STATEMENT | 2013-04-01 |
110601002198 | 2011-06-01 | BIENNIAL STATEMENT | 2011-04-01 |
090609000628 | 2009-06-09 | CERTIFICATE OF AMENDMENT | 2009-06-09 |
090410000776 | 2009-04-10 | CERTIFICATE OF INCORPORATION | 2009-04-10 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State