Name: | ACORN STAIRLIFTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 2010 (15 years ago) |
Branch of: | ACORN STAIRLIFTS, INC., Florida (Company Number P98000051670) |
Entity Number: | 3964017 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | Florida |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Principal Address: | 7001 LAKE ELLENOR DRIVE, ORLANDO, FL, United States, 32809 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
JAMES BRADLEY | Chief Executive Officer | 7001 LAKE ELLENOR DRIVE, ORLANDO, FL, United States, 32809 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-06 | 2024-06-06 | Address | 7001 LAKE ELLENOR DRIVE, ORLANDO, FL, 32809, USA (Type of address: Chief Executive Officer) |
2023-01-25 | 2024-06-06 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-01-25 | 2024-06-06 | Address | 7001 LAKE ELLENOR DRIVE, ORLANDO, FL, 32809, USA (Type of address: Chief Executive Officer) |
2023-01-25 | 2023-01-25 | Address | 7001 LAKE ELLENOR DRIVE, ORLANDO, FL, 32809, USA (Type of address: Chief Executive Officer) |
2023-01-25 | 2024-06-06 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606000979 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
220601002417 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
230125002609 | 2022-05-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-06 |
200601062185 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180608006414 | 2018-06-08 | BIENNIAL STATEMENT | 2018-06-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2016-11-10 | 2016-11-23 | Misrepresentation | Yes | 0.00 | Resolved and Consumer Satisfied |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State