Name: | ACME ELECTRIC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1946 (79 years ago) |
Date of dissolution: | 24 Jul 2009 |
Entity Number: | 58625 |
ZIP code: | 53209 |
County: | Erie |
Place of Formation: | New York |
Address: | 6100 N BAKER RD, GLENDALE, WI, United States, 53209 |
Shares Details
Shares issued 0
Share Par Value 600000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT C ARZBAECHER | Chief Executive Officer | 6100 N BAKER RD, GLENDALE, WI, United States, 53209 |
Name | Role | Address |
---|---|---|
ACTUANT CORPORATION | DOS Process Agent | 6100 N BAKER RD, GLENDALE, WI, United States, 53209 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-13 | 2008-09-17 | Name | ACME AEROSPACE CORPORATION |
2002-04-03 | 2006-05-15 | Address | 200 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
2002-04-03 | 2006-05-15 | Address | 200 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
2000-11-21 | 2006-05-15 | Address | 200 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
2000-03-29 | 2002-04-03 | Address | 400 QUAKER RD., EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090724000406 | 2009-07-24 | CERTIFICATE OF MERGER | 2009-07-24 |
080917000756 | 2008-09-17 | CERTIFICATE OF AMENDMENT | 2008-09-17 |
080813000705 | 2008-08-13 | CERTIFICATE OF AMENDMENT | 2008-08-13 |
080425002358 | 2008-04-25 | BIENNIAL STATEMENT | 2008-04-01 |
060515002974 | 2006-05-15 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State