ACME BRIEF CASE CO. INC.

Name: | ACME BRIEF CASE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1946 (79 years ago) |
Date of dissolution: | 23 Jun 1999 |
Entity Number: | 58317 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Address: | 440 NEPPERHAN AVENUE, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
G.S. KLOTZ | Chief Executive Officer | 4330 BLUEBONNET, STAFFORD, TX, United States, 77477 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 440 NEPPERHAN AVENUE, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-09 | 1993-06-29 | Address | 440 NEPPERHAN AVENUE, YONKERS, NY, 10701, 6601, USA (Type of address: Service of Process) |
1992-11-09 | 1996-04-29 | Address | 440 NEPPERHAN AVENUE, YONKERS, NY, 10701, 6601, USA (Type of address: Chief Executive Officer) |
1992-11-09 | 1993-06-29 | Address | 440 NEPPERHAN AVENUE, YONKERS, NY, 10701, 6601, USA (Type of address: Principal Executive Office) |
1975-08-06 | 1992-11-09 | Address | 440 NEPPERHAN AVE., YONKERS, NY, 10701, USA (Type of address: Service of Process) |
1975-08-06 | 1975-08-06 | Address | 440 NEPPERHAN AVE., YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1413035 | 1999-06-23 | DISSOLUTION BY PROCLAMATION | 1999-06-23 |
960429002124 | 1996-04-29 | BIENNIAL STATEMENT | 1996-04-01 |
930629002814 | 1993-06-29 | BIENNIAL STATEMENT | 1993-04-01 |
921109003119 | 1992-11-09 | BIENNIAL STATEMENT | 1992-04-01 |
C085162-5 | 1989-12-12 | CERTIFICATE OF AMENDMENT | 1989-12-12 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State