Search icon

ACA COMPUTER INTEGRATOR, INC.

Company Details

Name: ACA COMPUTER INTEGRATOR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2014 (11 years ago)
Entity Number: 4573402
ZIP code: 12207
County: Nassau
Place of Formation: Massachusetts
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 25 OLIVER STREET, Suite G, FRAMINGHAM, MA, United States, 01702

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
ROOSEVELT ALLEN Chief Executive Officer 25 OLIVER STREET, FRAMINGHAM, MA, United States, 01702

History

Start date End date Type Value
2024-05-21 2024-05-21 Address 25 OLIVER STREET, FRAMINGHAM, MA, 01702, USA (Type of address: Chief Executive Officer)
2022-04-01 2024-05-21 Address 25 OLIVER STREET, FRAMINGHAM, MA, 01702, USA (Type of address: Chief Executive Officer)
2022-04-01 2024-05-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-03-31 2022-04-01 Address 25 OLIVER STREET, FRAMINGHAM, MA, 01702, USA (Type of address: Chief Executive Officer)
2021-03-31 2022-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-05-07 2021-03-31 Address 25 OLIVER STREET, SUITE "G", FRAMINGHAM, MA, 01702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521004394 2024-05-21 BIENNIAL STATEMENT 2024-05-21
220401000162 2021-09-17 CERTIFICATE OF CHANGE BY ENTITY 2021-09-17
210331060255 2021-03-31 BIENNIAL STATEMENT 2020-05-01
140507000390 2014-05-07 APPLICATION OF AUTHORITY 2014-05-07

Date of last update: 19 Feb 2025

Sources: New York Secretary of State