ACA PROPERTY PRESERVATION, INC.

Name: | ACA PROPERTY PRESERVATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 2011 (14 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4132194 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Principal Address: | 6853 ERIE RD, DERBY, NY, United States, 14047 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTIAN M LOVELACE ESQ LIPPES MATHIAS WEXLER FRIEDMAN LLP | DOS Process Agent | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
ADAM BUCZEK | Chief Executive Officer | 6853 ERIE RD, DERBY, NY, United States, 14047 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-18 | 2016-09-30 | Address | LIPPES MATHIAS WEXLER FRIEDMAN, 665 MAIN STREET, SUITE 300, BUFFALO, NY, 14203, 1425, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160930000695 | 2016-09-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2016-09-30 |
DP-2201332 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
130806006704 | 2013-08-06 | BIENNIAL STATEMENT | 2013-08-01 |
110818000321 | 2011-08-18 | CERTIFICATE OF INCORPORATION | 2011-08-18 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State