ACACIA DESIGN, INC.

Name: | ACACIA DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 2009 (16 years ago) |
Entity Number: | 3815402 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 15 Livingston Street, Rhinebeck, NY, United States, 12572 |
Principal Address: | 13 LIVINGSTON ST., RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
HEATHER CASSANO | Agent | 46 LOCUST GROVE ROAD, RHINEBECK, NY, 12572 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 Livingston Street, Rhinebeck, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
MICHAEL CASSANO | Chief Executive Officer | 13 LIVINGSTON ST., RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 13 LIVINGSTON ST., RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2023-05-27 | 2025-05-01 | Address | 13 LIVINGSTON ST., RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2023-05-27 | 2023-05-27 | Address | 13 LIVINGSTON ST., RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2023-05-27 | 2025-05-01 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2023-05-27 | 2025-05-01 | Address | 46 LOCUST GROVE ROAD, RHINEBECK, NY, 12572, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501045970 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230527000679 | 2023-05-27 | BIENNIAL STATEMENT | 2023-05-01 |
230306001996 | 2023-03-06 | BIENNIAL STATEMENT | 2021-05-01 |
190524002071 | 2019-05-24 | BIENNIAL STATEMENT | 2019-05-01 |
190409060316 | 2019-04-09 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State