Search icon

ACRITAS US INC.

Company Details

Name: ACRITAS US INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 2011 (13 years ago)
Date of dissolution: 01 Dec 2020
Entity Number: 4131827
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 817 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LISA HART SHEPHERD Chief Executive Officer 817 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2013-09-24 2018-08-10 Address 304 PARK AVE SO, 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2013-09-24 2018-08-10 Address 304 PARK AVE SO, 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2011-08-17 2019-11-25 Address 679 TITICUS RD, NROTH SALEM, NY, 10560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201130000250 2020-11-30 CERTIFICATE OF MERGER 2020-12-01
191125001038 2019-11-25 CERTIFICATE OF CHANGE 2019-11-25
180810006043 2018-08-10 BIENNIAL STATEMENT 2017-08-01
130924002347 2013-09-24 BIENNIAL STATEMENT 2013-08-01
110817000595 2011-08-17 CERTIFICATE OF INCORPORATION 2011-08-17

Date of last update: 02 Feb 2025

Sources: New York Secretary of State