Search icon

ACKER REALTIES INC.

Company Details

Name: ACKER REALTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1984 (41 years ago)
Date of dissolution: 20 Aug 2021
Entity Number: 954690
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATT: DAVID LALLOUZ, 900 THIRD AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 46 SOUTH BROADWAY, PO BOX 800, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN E ACKER Chief Executive Officer 46 SOUTH BROADWAY, PO BOX 800, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
C/O TANNENBAUM HELPERN SYRACUSE & HIRSCHTRITT LLP DOS Process Agent ATT: DAVID LALLOUZ, 900 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2021-02-10 2021-08-20 Address ATT: DAVID LALLOUZ, 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-12-20 2021-08-20 Address 46 SOUTH BROADWAY, PO BOX 800, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2012-11-13 2021-02-10 Address ATT: DAVID LALLOUZ, 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-11-13 2019-12-20 Address 46 SOUTH BROADWAY SUITE 201, P.O. BOX 811, NYACK, NY, 10960, USA (Type of address: Principal Executive Office)
2009-04-24 2012-11-13 Address ATT: HARVEY J. PLATT, ESQ., 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210820002220 2021-08-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-20
210210060274 2021-02-10 BIENNIAL STATEMENT 2020-11-01
191220002005 2019-12-20 AMENDMENT TO BIENNIAL STATEMENT 2018-11-01
181102006108 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161103006130 2016-11-03 BIENNIAL STATEMENT 2016-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State