ACME AMERICAN REPAIRS INC.

Name: | ACME AMERICAN REPAIRS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1945 (80 years ago) |
Entity Number: | 56228 |
ZIP code: | 11237 |
County: | New York |
Place of Formation: | New York |
Address: | 99 SCOTT AVENUE, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BIRINDER MADAN | Chief Executive Officer | 48-06 188TH ST, FLUSHING, NY, United States, 11365 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 SCOTT AVENUE, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-26 | 2001-06-04 | Address | 61 EAGLE CHASE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
1993-07-07 | 1997-06-26 | Address | 100 GOLDEN ISLE DRIVE, HALLANDALE, FL, 33009, 5825, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 1993-07-07 | Address | 100 GOLDEN ISLE DRIVE, HALLANDALE, FL, 33009, 5825, USA (Type of address: Chief Executive Officer) |
1984-03-26 | 1993-03-19 | Address | 1180 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1945-06-27 | 2023-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130620002147 | 2013-06-20 | BIENNIAL STATEMENT | 2013-06-01 |
110613002966 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
090602002151 | 2009-06-02 | BIENNIAL STATEMENT | 2009-06-01 |
070625002925 | 2007-06-25 | BIENNIAL STATEMENT | 2007-06-01 |
050727002702 | 2005-07-27 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State