ACCLAIM MEETINGS, INC.

Name: | ACCLAIM MEETINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2009 (16 years ago) |
Entity Number: | 3822334 |
ZIP code: | 11771 |
County: | Nassau |
Place of Formation: | New York |
Address: | 71 AUDREY AVENUE, OYSTER BAY, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ACCLAIM MEETINGS, INC. | DOS Process Agent | 71 AUDREY AVENUE, OYSTER BAY, NY, United States, 11771 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
AMERIGO NAZZA | Chief Executive Officer | 71 AUDREY AVENUE, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 71 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-01-09 | Address | 71 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-09 | 2025-06-02 | Address | 71 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2025-06-02 | Address | 71 AUDREY AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602002404 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
240109003771 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
210609060212 | 2021-06-09 | BIENNIAL STATEMENT | 2021-06-01 |
201008060212 | 2020-10-08 | BIENNIAL STATEMENT | 2019-06-01 |
190116002043 | 2019-01-16 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State