Name: | CONSUMER ACTION CENTER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Jun 1995 (30 years ago) |
Date of dissolution: | 15 Apr 2009 |
Entity Number: | 1935420 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O ACCESS CAPITAL, INC, 405 PARK AVE 16TH FL, NEW YORK, NY, United States, 10022 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONSUMER ACTION CENTER LLC, ILLINOIS | LLC_00127205 | ILLINOIS |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O ACCESS CAPITAL, INC, 405 PARK AVE 16TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-29 | 1997-07-08 | Address | 98 CUTTER MILL RD. SUITE 475N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090415000512 | 2009-04-15 | CERTIFICATE OF MERGER | 2009-04-15 |
070608002031 | 2007-06-08 | BIENNIAL STATEMENT | 2007-06-01 |
050602002124 | 2005-06-02 | BIENNIAL STATEMENT | 2005-06-01 |
010619002175 | 2001-06-19 | BIENNIAL STATEMENT | 2001-06-01 |
990609002138 | 1999-06-09 | BIENNIAL STATEMENT | 1999-06-01 |
970708002527 | 1997-07-08 | BIENNIAL STATEMENT | 1997-06-01 |
970609000506 | 1997-06-09 | CERTIFICATE OF AMENDMENT | 1997-06-09 |
950629000371 | 1995-06-29 | ARTICLES OF ORGANIZATION | 1995-06-29 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State