Name: | ACREAGE HOLDINGS AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 2019 (5 years ago) |
Entity Number: | 5675208 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Nevada |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 366 Madison Avenue, 14th FL, SUITE 3308, New York, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CSC | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DENNIS CURRAN | Chief Executive Officer | 366 MADISON AVENUE, 14TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-09 | 2024-01-09 | Address | 450 LEXINGTON AVENUE, SUITE 3308, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer) |
2024-01-09 | 2024-01-09 | Address | 366 MADISON AVENUE, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-12-20 | 2024-01-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240109002372 | 2024-01-09 | BIENNIAL STATEMENT | 2024-01-09 |
211203000182 | 2021-12-03 | BIENNIAL STATEMENT | 2021-12-03 |
191220000138 | 2019-12-20 | APPLICATION OF AUTHORITY | 2019-12-20 |
Date of last update: 06 Mar 2025
Sources: New York Secretary of State