Name: | KIRKWOOD-ACIM CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Oct 1976 (49 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 412296 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1976-10-14 | 1986-04-07 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-10-14 | 1986-04-07 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20081021066 | 2008-10-21 | ASSUMED NAME CORP INITIAL FILING | 2008-10-21 |
DP-1132206 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
B343113-2 | 1986-04-07 | CERTIFICATE OF AMENDMENT | 1986-04-07 |
A348626-5 | 1976-10-14 | CERTIFICATE OF INCORPORATION | 1976-10-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17536525 | 0214700 | 1985-11-14 | 44 NEWMANS CT., HEMPSTEAD, NY, 11550 | |||||||||||
|
||||||||||||||
1739184 | 0214700 | 1984-04-17 | 44 NEWMAND COURT, HEMPSTEAD, NY, 11550 | |||||||||||
|
||||||||||||||
11462371 | 0214700 | 1983-04-21 | 44 NEWMANS COURT, Hempstead, NY, 11550 | |||||||||||
|
||||||||||||||
11487758 | 0214700 | 1976-11-03 | 44 NEWMANS COURT, Hempstead, NY, 11551 | |||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State