Name: | ACADIA TARRYTOWN LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 May 2003 (22 years ago) |
Date of dissolution: | 13 Nov 2012 |
Entity Number: | 2906959 |
ZIP code: | 10011 |
County: | Westchester |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-15 | 2012-08-20 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2003-05-15 | 2012-08-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121113000651 | 2012-11-13 | ARTICLES OF DISSOLUTION | 2012-11-13 |
120830000960 | 2012-08-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-30 |
120820001388 | 2012-08-20 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-20 |
110602002153 | 2011-06-02 | BIENNIAL STATEMENT | 2011-05-01 |
101102002124 | 2010-11-02 | BIENNIAL STATEMENT | 2009-05-01 |
070808000325 | 2007-08-08 | CERTIFICATE OF AMENDMENT | 2007-08-08 |
070530002188 | 2007-05-30 | BIENNIAL STATEMENT | 2007-05-01 |
050523002604 | 2005-05-23 | BIENNIAL STATEMENT | 2005-05-01 |
030730000516 | 2003-07-30 | AFFIDAVIT OF PUBLICATION | 2003-07-30 |
030730000511 | 2003-07-30 | AFFIDAVIT OF PUBLICATION | 2003-07-30 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State