Search icon

ACME OFFICE GROUP, INC.

Company Details

Name: ACME OFFICE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1984 (41 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 892362
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 513 PORTER AVENUE, BROOKLYN, NY, United States, 11222
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JACK TEICH Chief Executive Officer 513 PORTER AVENUE, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1989-05-22 1999-09-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-05-22 1999-09-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-12-01 1989-05-22 Address ACME OFFICE GROUP, INC., 513 PORTER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Registered Agent)
1986-12-01 1989-05-22 Address ACME OFFICE GROUP, INC., 513 PORTER AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1984-02-02 1986-12-01 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1527665 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
990913000793 1999-09-13 CERTIFICATE OF CHANGE 1999-09-13
940401002089 1994-04-01 BIENNIAL STATEMENT 1994-02-01
930428002512 1993-04-28 BIENNIAL STATEMENT 1992-02-01
930323002623 1993-03-23 BIENNIAL STATEMENT 1993-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-04-25
Type:
Planned
Address:
540 MORGAN AVE, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-07-11
Type:
FollowUp
Address:
211 LOMBARDY ST., BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-12-01
Type:
Unprog Rel
Address:
211 COMBARDY STREET, BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2008-10-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THOMASSEN,
Party Role:
Plaintiff
Party Name:
ACME OFFICE GROUP, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State