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