Name: | ACADACA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Apr 2002 (23 years ago) |
Entity Number: | 2754742 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 360 East 72nd Street, 3103C, New York, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
ACADACA LLC | DOS Process Agent | 360 East 72nd Street, 3103C, New York, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2017-07-20 | 2025-01-19 | Address | 636 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2009-08-05 | 2017-07-20 | Address | 636 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2007-07-23 | 2009-08-05 | Address | 636 BROADWAY, SUITE 516, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2002-04-15 | 2007-07-23 | Address | P.O. BOX 2305, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250119000116 | 2025-01-19 | BIENNIAL STATEMENT | 2025-01-19 |
200410060210 | 2020-04-10 | BIENNIAL STATEMENT | 2020-04-01 |
180402007174 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
170720002019 | 2017-07-20 | BIENNIAL STATEMENT | 2016-04-01 |
090805000550 | 2009-08-05 | CERTIFICATE OF CHANGE | 2009-08-05 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State