Name: | ACKER ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1980 (45 years ago) |
Entity Number: | 623575 |
ZIP code: | 14804 |
County: | Steuben |
Place of Formation: | New York |
Address: | 445 WHITNEY VALLEY HEIGHTS, ALMOND, NY, United States, 14804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY H. ACKER | DOS Process Agent | 445 WHITNEY VALLEY HEIGHTS, ALMOND, NY, United States, 14804 |
Name | Role | Address |
---|---|---|
GARY H. ACKER | Chief Executive Officer | 445 WHITNEY VALLEY HEIGHTS, ALMOND, NY, United States, 14804 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-08 | 2002-06-04 | Address | 112 MAIN ST, HORNELL, NY, 14843, 1525, USA (Type of address: Chief Executive Officer) |
1998-04-08 | 2002-06-04 | Address | 112 MAIN ST, HORNELL, NY, 14843, 1525, USA (Type of address: Principal Executive Office) |
1998-04-08 | 2002-06-04 | Address | 112 MAIN ST, HORNELL, NY, 14843, 1525, USA (Type of address: Service of Process) |
1996-05-02 | 1998-04-08 | Address | 112 MAIN STREET, HORNELL, NY, 14843, 0080, USA (Type of address: Principal Executive Office) |
1996-05-02 | 1998-04-08 | Address | 112 MAIN STREET, HORNELL, NY, 14843, 0080, USA (Type of address: Chief Executive Officer) |
1996-05-02 | 1998-04-08 | Address | 112 MAIN STREET, HORNELL, NY, 14843, 0080, USA (Type of address: Service of Process) |
1993-06-29 | 1996-05-02 | Address | 112 MAIN STREET, PO BOX 80, HORNELL, NY, 14843, 0080, USA (Type of address: Principal Executive Office) |
1993-06-29 | 1996-05-02 | Address | 112 MAIN STREET, PO BOX 80, HORNELL, NY, 14843, 0080, USA (Type of address: Service of Process) |
1993-06-29 | 1996-05-02 | Address | 112 MAIN STREET, PO BOX 80, HORNELL, NY, 14843, 0080, USA (Type of address: Chief Executive Officer) |
1992-10-21 | 1993-06-29 | Address | 112 MAIN ST, HORNELL, NY, 14843, 0080, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020604002883 | 2002-06-04 | BIENNIAL STATEMENT | 2002-04-01 |
000413002129 | 2000-04-13 | BIENNIAL STATEMENT | 2000-04-01 |
980408002078 | 1998-04-08 | BIENNIAL STATEMENT | 1998-04-01 |
960502002534 | 1996-05-02 | BIENNIAL STATEMENT | 1996-04-01 |
930629002405 | 1993-06-29 | BIENNIAL STATEMENT | 1993-04-01 |
921021002067 | 1992-10-21 | BIENNIAL STATEMENT | 1992-04-01 |
A663262-4 | 1980-04-24 | CERTIFICATE OF INCORPORATION | 1980-04-24 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State