Name: | ACRO PHOTO PRINT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1983 (42 years ago) |
Entity Number: | 839241 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 75 MAIDEN LANE / SUITE 504, NEW YORK, NY, United States, 10038 |
Principal Address: | 90 MAIDEN LANE, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 3000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
STEVE BIANCO | Chief Executive Officer | 90 MAIDEN LANE, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 75 MAIDEN LANE / SUITE 504, NEW YORK, NY, United States, 10038 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2019-04-22 | 2019-10-04 | Name | ACRO DUPLICATING INC |
1984-11-20 | 2012-05-01 | Address | SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1983-05-03 | 2019-04-22 | Name | ACRO PHOTO PRINT, INC. |
1983-05-03 | 1984-11-20 | Address | SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191004000531 | 2019-10-04 | CERTIFICATE OF AMENDMENT | 2019-10-04 |
190422000217 | 2019-04-22 | CERTIFICATE OF AMENDMENT | 2019-04-22 |
120501000257 | 2012-05-01 | CERTIFICATE OF CHANGE | 2012-05-01 |
110609002760 | 2011-06-09 | BIENNIAL STATEMENT | 2011-05-01 |
090512002422 | 2009-05-12 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State