Search icon

ACROW CORPORATION OF AMERICA

Print

Details

Entity Number 96841

Status Active

NameACROW CORPORATION OF AMERICA

CountyNew York

Date of registration 18 Jan 1955 (70 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationNew Jersey

Address 500 CAMPUS DRIVE, SUITE 400, FLORHAM PARK, NJ, United States, 07932

Address ZIP code

Principal Address 181 NEW ROAD, PARSIPPANY, NJ, United States, 07054

Principal Address ZIP code

Chief Executive Officer

Name Role Address

WILLIAM T KILLEEN

Chief Executive Officer

181 NEW ROAD, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

Name Role Address

GREENBERG TRAURIG LLP

DOS Process Agent

500 CAMPUS DRIVE, SUITE 400, FLORHAM PARK, NJ, United States, 07932

History

Start date End date Type Value

2023-07-12

2023-07-12

Address

181 NEW ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)

2019-05-01

2023-07-12

Address

500 CAMPUS DRIVE, SUITE 400, FLORHAM PARK, NJ, 07932, USA (Type of address: Service of Process)

2011-06-13

2023-07-12

Address

181 NEW ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)

2011-06-13

2019-05-01

Address

181 NEW ROAD, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)

2011-06-13

2019-05-01

Address

830 THIRD AVENUE 5TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

1955-01-18

2011-06-13

Address

420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230712000658

2023-07-12

BIENNIAL STATEMENT

2023-01-01

190501002006

2019-05-01

BIENNIAL STATEMENT

2019-01-01

110613002120

2011-06-13

BIENNIAL STATEMENT

2011-01-01

C238933-2

1996-09-10

ASSUMED NAME CORP INITIAL FILING

1996-09-10

125855

1958-10-07

CERTIFICATE OF AMENDMENT

1958-10-07

970-76

1955-01-18

APPLICATION OF AUTHORITY

1955-01-18

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts