Name: | ACADIA RAMAPO LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 Feb 2000 (25 years ago) |
Date of dissolution: | 12 Jul 2002 |
Entity Number: | 2472780 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-12 | 2002-11-05 | Address | C/O ACADIA REALTY TRUST, 20 SOUNDVIEW MARKETPLACE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
2000-02-11 | 2002-07-12 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2000-02-11 | 2002-07-12 | Address | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021105000209 | 2002-11-05 | CERTIFICATE OF CHANGE | 2002-11-05 |
020712000071 | 2002-07-12 | SURRENDER OF AUTHORITY | 2002-07-12 |
000424000435 | 2000-04-24 | AFFIDAVIT OF PUBLICATION | 2000-04-24 |
000424000440 | 2000-04-24 | AFFIDAVIT OF PUBLICATION | 2000-04-24 |
000211000224 | 2000-02-11 | APPLICATION OF AUTHORITY | 2000-02-11 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State