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
Name | Role | Address |
---|---|---|
LARRY KRAMER, CPA | DOS Process Agent | 575 MADISON AVE, 10TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
LI DONG ZHANG | Chief Executive Officer | 110-14 62ND DRIVE,, 2ND FL, FOREST HILLS, NY, United States, 11375 |
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) |
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