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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROOSEVELT ALLEN | Chief Executive Officer | 25 OLIVER STREET, FRAMINGHAM, MA, United States, 01702 |
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) |
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