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