Name: | ACADIAN HOLDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1954 (71 years ago) |
Entity Number: | 95207 |
ZIP code: | 12590 |
County: | Bronx |
Place of Formation: | New York |
Address: | C/O A.HOLDEN 18 NAMOTH ROAD, WAPPINGERS FALLS, NY, United States, 12590 |
Principal Address: | C/O A. HOLDEN 18 NAMOTH ROAD, WAPPINGERS FALLS, NY, United States, 12590 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALISON MARY HOLDEN | Chief Executive Officer | C/O A. HOLDEN 18 NAMOTH ROAD, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
ANGELA M HOLDEN | DOS Process Agent | C/O A.HOLDEN 18 NAMOTH ROAD, WAPPINGERS FALLS, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | C/O A. HOLDEN 18 NAMOTH ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 18 NAMOTH ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2023-09-08 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
2020-08-03 | 2024-08-01 | Address | 18 NAMOTH ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
2018-09-27 | 2020-08-03 | Address | 18 NAMOTH ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process) |
2018-09-27 | 2024-08-01 | Address | 18 NAMOTH ROAD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
1954-10-04 | 2023-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
1954-08-30 | 2018-09-27 | Address | 225 WEST 34TH ST., NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
1954-08-30 | 1954-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801039765 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220801001625 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200803063203 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180927002000 | 2018-09-27 | BIENNIAL STATEMENT | 2018-08-01 |
B077999-2 | 1984-03-09 | ASSUMED NAME CORP INITIAL FILING | 1984-03-09 |
8828-42 | 1954-10-04 | CERTIFICATE OF AMENDMENT | 1954-10-04 |
8806-34 | 1954-08-30 | CERTIFICATE OF INCORPORATION | 1954-08-30 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State