ACW DISSOLUTION, INC.

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
Name | Role | Address |
---|---|---|
JOSEPH SARUBBI | Chief Executive Officer | 10 WOOD LOT ROAD, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
ACW DISSOLUTION, INC | DOS Process Agent | 10 WOOD LOT ROAD, NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2025-06-24 | Address | 10 WOOD LOT ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
2024-04-01 | 2025-06-24 | Address | 10 WOOD LOT ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2025-04-29 | 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 |
2022-05-18 | 2022-05-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250624000898 | 2025-04-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-29 |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State