Search icon

ACB INTERNATIONAL INC.

Company Details

Name: ACB INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 2009 (16 years ago)
Date of dissolution: 22 Oct 2021
Entity Number: 3832025
ZIP code: 10022
County: Queens
Place of Formation: New York
Address: 575 MADISON AVE, 10TH FL, NEW YORK, NY, United States, 10022
Principal Address: 110-14 62ND DRIVE,, 2ND FL, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LARRY KRAMER, CPA DOS Process Agent 575 MADISON AVE, 10TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LI DONG ZHANG Chief Executive Officer 110-14 62ND DRIVE,, 2ND FL, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2017-03-10 2022-04-24 Address 110-14 62ND DRIVE,, 2ND FL, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2017-03-10 2022-04-24 Address 575 MADISON AVE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-07-23 2017-03-10 Address 6331 CROMWELL CRES, 2 FL, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2012-07-23 2017-03-10 Address 6331 CROMWELL CRES, 2 FL, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2012-07-23 2017-03-10 Address 575 MADISON AVE, 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-07-10 2021-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-10 2012-07-23 Address 36-09 MAIN STREET, SUITE 9D, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220424000585 2021-10-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-22
170310006319 2017-03-10 BIENNIAL STATEMENT 2015-07-01
120723006224 2012-07-23 BIENNIAL STATEMENT 2011-07-01
090710000091 2009-07-10 CERTIFICATE OF INCORPORATION 2009-07-10

Date of last update: 10 Mar 2025

Sources: New York Secretary of State