Search icon

AMERICAN CONTINENTAL PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN CONTINENTAL PROPERTIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1978 (47 years ago)
Date of dissolution: 08 Jan 2018
Entity Number: 512723
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 460 PARK AVENUE, 11TH FLR, NEW YORK, NY, United States, 10022
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BARBARA DALY, C/O AMERICAN CONTINENTAL PROPERTIES, LLC Chief Executive Officer 460 PARK AVENUE, 11TH FLR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
800198467
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2008-09-25 2012-09-17 Address 460 PARK AVENUE, 11TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-09-22 2008-09-25 Address 400 PARK AVE, 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2003-05-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-05-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-02-02 2006-09-22 Address 400 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-8287 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-8286 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180108000483 2018-01-08 CERTIFICATE OF TERMINATION 2018-01-08
161026006179 2016-10-26 BIENNIAL STATEMENT 2016-09-01
20161014038 2016-10-14 ASSUMED NAME CORP INITIAL FILING 2016-10-14

Trademarks Section

Serial Number:
73629094
Mark:
ACP
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1986-11-07
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ACP

Goods And Services

For:
REAL ESTATE INVESTMENT SERVICES; REAL ESTATE AGENCY SERVICES; REAL ESTATE MANAGEMENT SERVICES
First Use:
1979-04-16
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
73629093
Mark:
AMERICAN CONTINENTAL PROPERTIES
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1986-11-07
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
AMERICAN CONTINENTAL PROPERTIES

Goods And Services

For:
REAL ESTATE INVESTMENT SERVICES; REAL ESTATE AGENCY SERVICES; REAL ESTATE MANAGEMENT SERVICES
First Use:
1979-04-16
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State