Name: | ACP AMSTERDAM DEVELOPMENT, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Jul 2002 (23 years ago) |
Date of dissolution: | 21 Dec 2018 |
Entity Number: | 2792942 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-11-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-07-24 | 2003-11-20 | Address | ATTN: ROY E KIEVIT, 400 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-35617 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-35616 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181221000493 | 2018-12-21 | CERTIFICATE OF MERGER | 2018-12-21 |
180711006518 | 2018-07-11 | BIENNIAL STATEMENT | 2018-07-01 |
160719006385 | 2016-07-19 | BIENNIAL STATEMENT | 2016-07-01 |
150715006236 | 2015-07-15 | BIENNIAL STATEMENT | 2014-07-01 |
120725006198 | 2012-07-25 | BIENNIAL STATEMENT | 2012-07-01 |
100728003044 | 2010-07-28 | BIENNIAL STATEMENT | 2010-07-01 |
080723002812 | 2008-07-23 | BIENNIAL STATEMENT | 2008-07-01 |
071009000020 | 2007-10-09 | CERTIFICATE OF PUBLICATION | 2007-10-09 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State