Search icon

ACM PRODUCTIONS, LTD.

Headquarter

Company Details

Name: ACM PRODUCTIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1981 (43 years ago)
Date of dissolution: 12 Jun 2024
Entity Number: 670158
ZIP code: 06877
County: Kings
Place of Formation: New York
Address: 38 BOB HILL ROAD, RIDGEFIELD, CT, United States, 06877

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG R. MIKHITARIAN Chief Executive Officer 38 BOB HILL RD, RIDGEFIELD, CT, United States, 06877

DOS Process Agent

Name Role Address
ACM PRODUCTIONS, LTD. DOS Process Agent 38 BOB HILL ROAD, RIDGEFIELD, CT, United States, 06877

Links between entities

Type:
Headquarter of
Company Number:
0299915
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0256894
State:
CONNECTICUT

History

Start date End date Type Value
2024-06-26 2024-06-26 Address 38 BOB HILL RD, RIDGEFIELD, CT, 06877, 2006, USA (Type of address: Chief Executive Officer)
2024-06-26 2024-06-26 Address 38 BOB HILL RD, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer)
2023-12-03 2023-12-03 Address 38 BOB HILL RD, RIDGEFIELD, CT, 06877, 2006, USA (Type of address: Chief Executive Officer)
2023-12-03 2023-12-03 Address 38 BOB HILL RD, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer)
2023-12-03 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240626002514 2024-06-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-12
231203000434 2023-12-03 BIENNIAL STATEMENT 2023-12-01
211214000750 2021-12-14 BIENNIAL STATEMENT 2021-12-14
191202062451 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171205006569 2017-12-05 BIENNIAL STATEMENT 2017-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State