Name: | ACF INDUSTRIES, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1899 (126 years ago) |
Date of dissolution: | 31 Mar 2004 |
Entity Number: | 8234 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 620 N 2ND ST, ST CHARLES, MO, United States, 63301 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CARL C ICAHN | Chief Executive Officer | 114 WEST 47TH ST, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-16 | 2003-06-06 | Address | 620 NORTH SECOND ST, ST. CHARLES, MO, 63301, 2081, USA (Type of address: Principal Executive Office) |
2000-07-17 | 2001-07-16 | Address | 620 N. SECOND STREET, ATTN: NANCY K. COLLINS, ST. CHARLES, MO, 63301, USA (Type of address: Service of Process) |
1999-10-15 | 2000-07-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-15 | 2000-07-17 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-06-17 | 2001-07-16 | Address | 620 NORTH SECOND ST, ST CHARLES, MO, 63301, 2081, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040331000733 | 2004-03-31 | CERTIFICATE OF TERMINATION | 2004-03-31 |
030606002343 | 2003-06-06 | BIENNIAL STATEMENT | 2003-06-01 |
010716002458 | 2001-07-16 | BIENNIAL STATEMENT | 2001-06-01 |
000717000529 | 2000-07-17 | CERTIFICATE OF CHANGE | 2000-07-17 |
991015001052 | 1999-10-15 | CERTIFICATE OF CHANGE | 1999-10-15 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State