Name: | AC COOPER REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 12 Dec 2001 (23 years ago) |
Date of dissolution: | 23 Jun 2021 |
Entity Number: | 2707733 |
ZIP code: | 12701 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 9 THORNTON AVE, MONTICELLO, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 9 THORNTON AVE, MONTICELLO, NY, United States, 12701 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-31 | 2022-01-31 | Address | 9 THORNTON AVE, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
2001-12-12 | 2006-01-31 | Address | 13 LIBERTY STREET, P.O. DRAWER 1040, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220131001024 | 2021-06-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-23 |
131209006413 | 2013-12-09 | BIENNIAL STATEMENT | 2013-12-01 |
111219003111 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091207002426 | 2009-12-07 | BIENNIAL STATEMENT | 2009-12-01 |
071128002161 | 2007-11-28 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State