Name: | ACA RISK SOLUTIONS, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 May 2001 (24 years ago) |
Date of dissolution: | 20 Jul 2006 |
Entity Number: | 2641093 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 140 BROADWAY, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O ACA CAPITAL HOLDINGS, INC. | DOS Process Agent | 140 BROADWAY, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-16 | 2006-07-20 | Address | STEPHEN D COOKE, 140 BROADWAY 47TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2001-05-21 | 2006-07-20 | Address | C/O THE LLC, 140 BROADWAY 47TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2001-05-21 | 2003-10-16 | Address | C/O THE LLC, 140 BROADWAY 47TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060720000788 | 2006-07-20 | SURRENDER OF AUTHORITY | 2006-07-20 |
031016002116 | 2003-10-16 | BIENNIAL STATEMENT | 2003-05-01 |
010521000226 | 2001-05-21 | APPLICATION OF AUTHORITY | 2001-05-21 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State