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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
LISA HART SHEPHERD | Chief Executive Officer | 817 BROADWAY, 4TH FLOOR, NEW YORK, NY, United States, 10003 |
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) |
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