Search icon

ACME ABSTRACT, LLC

Company Details

Name: ACME ABSTRACT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2001 (24 years ago)
Entity Number: 2645667
ZIP code: 13335
County: Chenango
Place of Formation: New York
Address: PO BOX 113, EDMESTON, NY, United States, 13335

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
ACME ABSTRACT, LLC DOS Process Agent PO BOX 113, EDMESTON, NY, United States, 13335

History

Start date End date Type Value
2021-06-03 2025-01-09 Address PO BOX 113, EDMESTON, NY, 13335, USA (Type of address: Service of Process)
2013-06-20 2021-06-03 Address 575 COUNTY HWY 20, EDMESTON, NY, 13335, USA (Type of address: Service of Process)
2009-06-10 2013-06-20 Address 608 GOODRICH RD, EDMESTON, NY, 13335, USA (Type of address: Service of Process)
2007-07-20 2009-06-10 Address 608 GOODRICH RD, EDMESTON, NY, 13335, USA (Type of address: Service of Process)
2001-06-01 2007-08-30 Address 448 COUNTY ROAD 1, CHENANGO FORKS, NY, 13746, USA (Type of address: Registered Agent)
2001-06-01 2007-07-20 Address 448 COUNTY ROAD 1, CHENANGO FORKS, NY, 13746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109001175 2025-01-09 BIENNIAL STATEMENT 2025-01-09
210603060240 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603062589 2019-06-03 BIENNIAL STATEMENT 2019-06-01
150604006528 2015-06-04 BIENNIAL STATEMENT 2015-06-01
130620006147 2013-06-20 BIENNIAL STATEMENT 2013-06-01
110610002406 2011-06-10 BIENNIAL STATEMENT 2011-06-01
090610002539 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070830000551 2007-08-30 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2007-09-29
070720002404 2007-07-20 BIENNIAL STATEMENT 2007-06-01
050628002056 2005-06-28 BIENNIAL STATEMENT 2005-06-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State