Search icon

ACA MANAGEMENT, L.L.C.

Company Details

Name: ACA MANAGEMENT, 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: 10 Mar 2025
Entity Number: 2641100
ZIP code: 33139
County: New York
Place of Formation: Delaware
Address: 11 island ave.,, apt. 1511, MIAMI BEACH, FL, United States, 33139

DOS Process Agent

Name Role Address
attn: brendan malone DOS Process Agent 11 island ave.,, apt. 1511, MIAMI BEACH, FL, United States, 33139

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2006-08-21 2025-03-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-08-21 2025-03-11 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-02-19 2006-08-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-05-21 2006-08-21 Address 140 BROADWAY, 47TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2001-05-21 2002-02-19 Address 140 BROADWAY, 47TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311001648 2025-03-10 SURRENDER OF AUTHORITY 2025-03-10
061201000101 2006-12-01 CERTIFICATE OF PUBLICATION 2006-12-01
060821000759 2006-08-21 CERTIFICATE OF CHANGE 2006-08-21
050602002001 2005-06-02 BIENNIAL STATEMENT 2005-05-01
030515002114 2003-05-15 BIENNIAL STATEMENT 2003-05-01
020219000655 2002-02-19 CERTIFICATE OF CHANGE 2002-02-19
010521000233 2001-05-21 APPLICATION OF AUTHORITY 2001-05-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State