Name: | ACGM HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 2010 (14 years ago) |
Entity Number: | 4015295 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 590 MADISON AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 590 MADISON AVE, STE 4103, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ACGM HOLDINGS, INC.. | DOS Process Agent | 590 MADISON AVENUE, 41ST FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CARLOS A ABADI | Chief Executive Officer | 590 MADISON AVE, STE 4103, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-07 | 2016-11-02 | Address | 590 MADISON AVE, STE 4103, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2010-11-03 | 2016-11-02 | Address | 590 MADISON AVENUE, 41ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170207000735 | 2017-02-07 | CERTIFICATE OF AMENDMENT | 2017-02-07 |
161102006255 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141112007227 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
130107002163 | 2013-01-07 | BIENNIAL STATEMENT | 2012-11-01 |
101103000846 | 2010-11-03 | APPLICATION OF AUTHORITY | 2010-11-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State