Name: | ACC MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Feb 2004 (21 years ago) |
Entity Number: | 3012003 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 9 WEST 57TH ST, 37TH FLR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 9 WEST 57TH ST, 37TH FLR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-08 | 2008-05-08 | Address | 9 WEST 57TH STREET, 37TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-02-08 | 2008-05-08 | Address | 2 MANHATTANVILLE RD STE 203, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2004-02-11 | 2007-02-08 | Address | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110325002934 | 2011-03-25 | BIENNIAL STATEMENT | 2010-02-01 |
080508000752 | 2008-05-08 | CERTIFICATE OF CHANGE | 2008-05-08 |
080508003142 | 2008-05-08 | BIENNIAL STATEMENT | 2008-02-01 |
070208002294 | 2007-02-08 | BIENNIAL STATEMENT | 2006-02-01 |
040521000438 | 2004-05-21 | AFFIDAVIT OF PUBLICATION | 2004-05-21 |
040521000435 | 2004-05-21 | AFFIDAVIT OF PUBLICATION | 2004-05-21 |
040211000732 | 2004-02-11 | APPLICATION OF AUTHORITY | 2004-02-11 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State