Name: | AC-7G HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 2010 (15 years ago) |
Date of dissolution: | 09 Aug 2018 |
Entity Number: | 3962005 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 30 WALL STREET / 12TH FL, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O KRANJAC TRIPODI & PARTNERS LLP | DOS Process Agent | 30 WALL STREET / 12TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KENNETH TAN JHU HWA | Chief Executive Officer | C/O KRANJAC TRIPODI & PARTNERS, 30 WALL STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-12 | 2014-08-13 | Address | C/O KRANJAC MANUALI & VISKOVIC, 30 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2012-07-12 | 2014-08-13 | Address | 30 WALL STREET / 12TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2012-07-12 | 2014-08-13 | Address | 30 WALL STREET / 12TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-06-15 | 2012-07-12 | Address | 30 WALL STREET, 12TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180809000519 | 2018-08-09 | CERTIFICATE OF DISSOLUTION | 2018-08-09 |
140813006684 | 2014-08-13 | BIENNIAL STATEMENT | 2014-06-01 |
120712002878 | 2012-07-12 | BIENNIAL STATEMENT | 2012-06-01 |
100615000852 | 2010-06-15 | CERTIFICATE OF INCORPORATION | 2010-06-15 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State