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
Name | Role | Address |
---|---|---|
WIN SIM CHOU | Chief Executive Officer | 45D JEFRYN BLVD., DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45D JEFRYN BLVD., DEER PARK, NY, United States, 11729 |
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) |
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