Search icon

ACADIAN HOLDING CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
ALISON MARY HOLDEN Chief Executive Officer C/O A. HOLDEN 18 NAMOTH ROAD, WAPPINGERS FALLS, NY, United States, 12590

DOS Process Agent

Name Role Address
ANGELA M HOLDEN DOS Process Agent C/O A.HOLDEN 18 NAMOTH ROAD, WAPPINGERS FALLS, NY, United States, 12590

History

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

Filings

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