Name: | ACI CAPITAL/STARWOOD V, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Oct 1998 (27 years ago) |
Date of dissolution: | 20 Dec 2013 |
Entity Number: | 2304978 |
ZIP code: | 10017 |
County: | Westchester |
Place of Formation: | New York |
Address: | 12 EAST 49TH STREET, 27TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O A.C. ISRAEL ENTERPRISES INC. | DOS Process Agent | 12 EAST 49TH STREET, 27TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-20 | 2011-01-19 | Address | 12 EAST 49TH STREET, 27TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2008-10-06 | 2010-10-20 | Address | 12 EAST 49TH STREET, 27TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-10-08 | 2008-10-06 | Address | 707 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131220001079 | 2013-12-20 | ARTICLES OF DISSOLUTION | 2013-12-20 |
121017006194 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
110119000586 | 2011-01-19 | CERTIFICATE OF CHANGE | 2011-01-19 |
101020002327 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
081006002474 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State