Name: | ACME PALLET COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1945 (80 years ago) |
Entity Number: | 56533 |
ZIP code: | 11101 |
County: | New York |
Place of Formation: | New York |
Address: | 45-10 COURT SQUARE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY VASSILIOU | Chief Executive Officer | 45-10 COURT SQUARE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45-10 COURT SQUARE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-29 | 2003-08-26 | Address | 45-10 COURT SQUARE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1968-10-28 | 1995-06-29 | Address | 15 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1945-09-24 | 1968-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1945-09-24 | 1968-10-28 | Address | 1450 BROADWAY, ROOM 609, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110921002363 | 2011-09-21 | BIENNIAL STATEMENT | 2011-09-01 |
090825002343 | 2009-08-25 | BIENNIAL STATEMENT | 2009-09-01 |
070904002198 | 2007-09-04 | BIENNIAL STATEMENT | 2007-09-01 |
051101002560 | 2005-11-01 | BIENNIAL STATEMENT | 2005-09-01 |
030826002170 | 2003-08-26 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State