Name: | ACORN EQUIPMENT LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1983 (42 years ago) |
Date of dissolution: | 07 Apr 2016 |
Entity Number: | 849715 |
ZIP code: | 20530 |
County: | Putnam |
Place of Formation: | New York |
Address: | AFD, CM-4, ROOM 1009, USMS, WASHINGTON, DC, United States, 20530 |
Principal Address: | 307 WHITE ST, DANBURY, CT, United States, 06810 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD G. BRUTNELL | DOS Process Agent | AFD, CM-4, ROOM 1009, USMS, WASHINGTON, DC, United States, 20530 |
Name | Role | Address |
---|---|---|
MATTHEW STARE | Chief Executive Officer | 307 WHITE STREET, DANBURY, CT, United States, 06810 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-02 | 2016-08-02 | Address | 307 WHITE ST, DANBURY, CT, 06810, USA (Type of address: Service of Process) |
2003-06-23 | 2010-04-02 | Address | 148 DEER HILL AVENUE, DANBURY, CT, 06810, USA (Type of address: Service of Process) |
2003-06-23 | 2010-04-02 | Address | 307 WHITE STREET, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2003-06-23 | 2010-04-02 | Address | 307 WHITE ST, DANBURY, CT, 06810, USA (Type of address: Principal Executive Office) |
1993-02-26 | 2003-06-23 | Address | 247 PELHAMDALE AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160802000138 | 2016-08-02 | CERTIFICATE OF CHANGE | 2016-08-02 |
160407000058 | 2016-04-07 | CERTIFICATE OF DISSOLUTION | 2016-04-07 |
100402003272 | 2010-04-02 | BIENNIAL STATEMENT | 2009-06-01 |
050817002339 | 2005-08-17 | BIENNIAL STATEMENT | 2005-06-01 |
030623002130 | 2003-06-23 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State