Name: | ACADIA BARTOW AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Oct 2001 (23 years ago) |
Entity Number: | 2691162 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-06-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-07-12 | 2012-06-14 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-10-22 | 2002-07-12 | Address | 5TH FLOOR, 440 9TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004000761 | 2023-10-04 | BIENNIAL STATEMENT | 2023-10-01 |
211006002608 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
200616060097 | 2020-06-16 | BIENNIAL STATEMENT | 2019-10-01 |
SR-87828 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171005007274 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
151015006279 | 2015-10-15 | BIENNIAL STATEMENT | 2015-10-01 |
131101006466 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
120614000858 | 2012-06-14 | CERTIFICATE OF CHANGE | 2012-06-14 |
111103002127 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
090928002159 | 2009-09-28 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State