Entity Number 96841
Status Active
NameACROW CORPORATION OF AMERICA
CountyNew York
Date of registration 18 Jan 1955 (70 years ago) 18 Jan 1955
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
WILLIAM T KILLEEN
Chief Executive Officer
181 NEW ROAD, PARSIPPANY, NJ, United States, 07054
GREENBERG TRAURIG LLP
DOS Process Agent
500 CAMPUS DRIVE, SUITE 400, FLORHAM PARK, NJ, United States, 07932
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)
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