Name: | ACIE SELECT INVESTORS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Jul 2004 (21 years ago) |
Date of dissolution: | 16 May 2007 |
Entity Number: | 3083447 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTN: JAY M. HOWARD, ESQ., 12 E 49TH ST / 27TH FL, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O INGLESIDE INVESTORS | DOS Process Agent | ATTN: JAY M. HOWARD, ESQ., 12 E 49TH ST / 27TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-21 | 2006-07-13 | Address | ATT: JAY M. HOWARD, ESQ., 12 EAST 49TH STREET, 27TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-07-27 | 2005-03-21 | Address | 900 THIRD AVENUE 26TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070516000243 | 2007-05-16 | CERTIFICATE OF TERMINATION | 2007-05-16 |
060713002291 | 2006-07-13 | BIENNIAL STATEMENT | 2006-07-01 |
050321000781 | 2005-03-21 | CERTIFICATE OF AMENDMENT | 2005-03-21 |
041122000437 | 2004-11-22 | AFFIDAVIT OF PUBLICATION | 2004-11-22 |
041122000439 | 2004-11-22 | AFFIDAVIT OF PUBLICATION | 2004-11-22 |
040727000827 | 2004-07-27 | APPLICATION OF AUTHORITY | 2004-07-27 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State