Name: | ARACS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Oct 2001 (24 years ago) |
Date of dissolution: | 09 Nov 2017 |
Entity Number: | 2690067 |
ZIP code: | 07054 |
County: | New York |
Place of Formation: | Delaware |
Address: | 6 SYLVAN WAY ATTN: LEGAL DEPT., PARSIPPANY, NJ, United States, 07054 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 6 SYLVAN WAY ATTN: LEGAL DEPT., PARSIPPANY, NJ, United States, 07054 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-02 | 2017-11-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-07-02 | 2017-11-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-10-18 | 2002-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-10-18 | 2002-07-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171109000530 | 2017-11-09 | SURRENDER OF AUTHORITY | 2017-11-09 |
171004006763 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151002006258 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131001006251 | 2013-10-01 | BIENNIAL STATEMENT | 2013-10-01 |
111007002510 | 2011-10-07 | BIENNIAL STATEMENT | 2011-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State