Search icon

ACRODUS DEVELOPMENTS LLC

Company Details

Name: ACRODUS DEVELOPMENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Nov 2002 (22 years ago)
Date of dissolution: 15 May 2014
Entity Number: 2830739
ZIP code: 10005
County: Albany
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-03-02 2012-08-20 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-03-02 2012-08-30 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-11-05 2011-03-02 Address 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2002-11-05 2011-03-02 Address 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-88298 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-88297 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140515000758 2014-05-15 ARTICLES OF DISSOLUTION 2014-05-15
121128006000 2012-11-28 BIENNIAL STATEMENT 2012-11-01
120830000973 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30
120820001109 2012-08-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-20
110302000500 2011-03-02 CERTIFICATE OF CHANGE 2011-03-02
101220002585 2010-12-20 BIENNIAL STATEMENT 2010-11-01
081216002481 2008-12-16 BIENNIAL STATEMENT 2008-11-01
070125000954 2007-01-25 CERTIFICATE OF PUBLICATION 2007-01-25

Date of last update: 19 Jan 2025

Sources: New York Secretary of State