Search icon

ACW DISSOLUTION, INC.

Company Details

Name: ACW DISSOLUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1978 (47 years ago)
Entity Number: 481748
ZIP code: 12561
County: Dutchess
Place of Formation: New York
Address: 10 WOOD LOT ROAD, NEW PALTZ, NY, United States, 12561
Principal Address: 10 Wood Lot Road, New Paltz, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH SARUBBI Chief Executive Officer 10 WOOD LOT ROAD, NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
ACW DISSOLUTION, INC DOS Process Agent 10 WOOD LOT ROAD, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2022-05-18 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-18 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-14 2022-05-14 Address 1615 ROUTE 9, WAPPINGERS FALLS, NY, 12590, 1391, USA (Type of address: Chief Executive Officer)
2022-05-14 2024-04-01 Address 1615 ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2022-05-14 2024-04-01 Address 1615 ROUTE 9, WAPPINGERS FALLS, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401038868 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220514000078 2022-05-13 CERTIFICATE OF AMENDMENT 2022-05-13
220414001976 2022-04-14 BIENNIAL STATEMENT 2022-04-01
200402060854 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180404007022 2018-04-04 BIENNIAL STATEMENT 2018-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State