Name: | A.C.P DELIVERIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 2022 (2 years ago) |
Entity Number: | 6595397 |
ZIP code: | 12207 |
County: | Bronx |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Principal Address: | 1891 Schieffelin Pl Apt 6a, Bronx, NY, United States, 10466 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANDY PUNTIEL | Chief Executive Officer | 1891 SCHIEFFELIN PLACE, 6A, BRONX, NY, United States, 10466 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-30 | 2024-10-09 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2024-09-30 | 2024-10-23 | Address | 1891 SCHIEFFELIN PLACE, 6A, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2024-10-23 | Address | 1967 Wehrle Drive, SUITE 1 #086, Buffalo, NY, 14221, USA (Type of address: Service of Process) |
2022-09-22 | 2024-09-30 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241023001493 | 2024-10-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-09 |
240930022073 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
220922001815 | 2022-09-22 | CERTIFICATE OF INCORPORATION | 2022-09-22 |
Date of last update: 28 Jan 2025
Sources: New York Secretary of State