Search icon

ACC 716 PROPERTY HOLDINGS INC.

Company Details

Name: ACC 716 PROPERTY HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2018 (7 years ago)
Entity Number: 5324246
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, FL, United States, 14202
Principal Address: 173 FAIRLAWN DRIVE, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIPPES MATHIAS WEXLER FRIEDMAN LLP DOS Process Agent 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, FL, United States, 14202

Chief Executive Officer

Name Role Address
CHRISTOPHER C. BURTON Chief Executive Officer 3106 ROBERTA STREET, LARGO, FL, United States, 33771

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 173 FAIRLAWN DRIVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 3106 ROBERTA STREET, LARGO, FL, 33771, USA (Type of address: Chief Executive Officer)
2022-01-03 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-30 2022-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-05 2025-02-10 Address 173 FAIRLAWN DRIVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2018-04-17 2025-02-10 Address 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2018-04-17 2021-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250210000765 2025-02-10 BIENNIAL STATEMENT 2025-02-10
201105061345 2020-11-05 BIENNIAL STATEMENT 2020-04-01
180417010312 2018-04-17 CERTIFICATE OF INCORPORATION 2018-04-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State