ACI CHEMICALS INC.

Name: | ACI CHEMICALS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1985 (40 years ago) |
Date of dissolution: | 09 Jul 2019 |
Entity Number: | 970872 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 17 BARSTOW ROAD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 BARSTOW ROAD, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
DANIEL W. COAKLEY | Chief Executive Officer | 17 BARSTOW ROAD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-21 | 2007-03-14 | Address | 200 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1994-04-26 | 1999-05-21 | Address | 99 WOODBURY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1985-02-01 | 1994-04-26 | Address | 36 WEST 44TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190709000614 | 2019-07-09 | CERTIFICATE OF DISSOLUTION | 2019-07-09 |
130318002170 | 2013-03-18 | BIENNIAL STATEMENT | 2013-02-01 |
110307002201 | 2011-03-07 | BIENNIAL STATEMENT | 2011-02-01 |
090129002848 | 2009-01-29 | BIENNIAL STATEMENT | 2009-02-01 |
070314002584 | 2007-03-14 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State