Name: | ACADIA NEW LOUDON, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Aug 2004 (20 years ago) |
Entity Number: | 3087934 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-08-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-06-14 | 2012-08-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-08-17 | 2012-06-14 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-08-09 | 2010-08-17 | 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 |
---|---|---|---|
240805000284 | 2024-08-05 | BIENNIAL STATEMENT | 2024-08-05 |
220811002115 | 2022-08-11 | BIENNIAL STATEMENT | 2022-08-01 |
200803062501 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-89839 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180815006121 | 2018-08-15 | BIENNIAL STATEMENT | 2018-08-01 |
160912006152 | 2016-09-12 | BIENNIAL STATEMENT | 2016-08-01 |
140805006679 | 2014-08-05 | BIENNIAL STATEMENT | 2014-08-01 |
120828006130 | 2012-08-28 | BIENNIAL STATEMENT | 2012-08-01 |
120614000871 | 2012-06-14 | CERTIFICATE OF CHANGE | 2012-06-14 |
100817002169 | 2010-08-17 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State