Search icon

ACADIA INTERNATIONAL, INC.

Company Details

Name: ACADIA INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1985 (40 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 973055
ZIP code: 11729
County: Queens
Place of Formation: New York
Address: 45D JEFRYN BLVD., DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WIN SIM CHOU Chief Executive Officer 45D JEFRYN BLVD., DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45D JEFRYN BLVD., DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1997-06-30 1999-06-09 Address 45-D WEST JEFRYN BLVD., DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1997-06-30 1999-06-09 Address 45-D WEST JEFRYN BLVD., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1997-06-30 1999-06-09 Address 45-D WEST JEFRYN BLVD., DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1993-03-18 1997-06-30 Address C/O 100 Q JEFRYN BOULEVARD E, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1993-03-18 1997-06-30 Address 100 Q JEFRYN BOULEVARD EAST, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1993-03-18 1997-06-30 Address 100 Q JEFRYN BOULEVARD EAST, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1985-02-11 1993-03-18 Address 87-11 WHITNEY AVE., ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1471391 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
990609002366 1999-06-09 BIENNIAL STATEMENT 1999-02-01
970630002256 1997-06-30 BIENNIAL STATEMENT 1997-02-01
940228002035 1994-02-28 BIENNIAL STATEMENT 1994-02-01
930318002186 1993-03-18 BIENNIAL STATEMENT 1993-02-01
B191685-4 1985-02-11 CERTIFICATE OF INCORPORATION 1985-02-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State