Name: | ACA ADVISORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Jan 2003 (22 years ago) |
Date of dissolution: | 16 Feb 2018 |
Entity Number: | 2857376 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 680 FIFTH AVENUE, 24TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
AETOS CAPITAL REAL ESTATE | DOS Process Agent | 680 FIFTH AVENUE, 24TH FL, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-15 | 2018-02-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-01-15 | 2018-02-16 | Address | ATTN: GENERAL COUNSEL, 375 PARK AVENUE, NEW YORK, NY, 10152, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180216000250 | 2018-02-16 | SURRENDER OF AUTHORITY | 2018-02-16 |
030422000666 | 2003-04-22 | AFFIDAVIT OF PUBLICATION | 2003-04-22 |
030422000669 | 2003-04-22 | AFFIDAVIT OF PUBLICATION | 2003-04-22 |
030115000861 | 2003-01-15 | APPLICATION OF AUTHORITY | 2003-01-15 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State