Name: | ACHILLES CONSTRUCTION CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1933 (92 years ago) |
Date of dissolution: | 02 Jun 2017 |
Entity Number: | 44287 |
ZIP code: | 11222 |
County: | New York |
Place of Formation: | New York |
Address: | 262 GREEN STREET, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
DAVID BRAUNSTEIN | Chief Executive Officer | 262 GREEN STREET, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
MAUREEN BONAL | DOS Process Agent | 262 GREEN STREET, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-15 | 2013-02-04 | Address | 262 GREEN STREET, BROOKLYN, NY, 11222, 1208, USA (Type of address: Principal Executive Office) |
2007-02-08 | 2011-02-15 | Address | 262 GREEN ST, BROOKLYN, NY, 11222, 1208, USA (Type of address: Service of Process) |
2007-02-08 | 2011-02-15 | Address | 262 GREEN ST, BROOKLYN, NY, 11222, 1208, USA (Type of address: Chief Executive Officer) |
2002-03-11 | 2007-02-08 | Address | 262 GREEN ST, BROOKLYN, NY, 11222, 1208, USA (Type of address: Chief Executive Officer) |
2002-03-11 | 2011-02-15 | Address | 262 GREEN ST, BROOKLYN, NY, 11222, 1208, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170602000050 | 2017-06-02 | CERTIFICATE OF DISSOLUTION | 2017-06-02 |
130204006559 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110215003028 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
090127002147 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070208002855 | 2007-02-08 | BIENNIAL STATEMENT | 2007-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State