Search icon

ACADIA EAST FORDHAM ACQUISITIONS LLC

Company Details

Name: ACADIA EAST FORDHAM ACQUISITIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Sep 2004 (20 years ago)
Date of dissolution: 23 Jan 2014
Entity Number: 3100854
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-06-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-11-02 2011-03-21 Name ACADIA-PA EAST FORDHAM ACQUISITIONS, LLC
2004-09-13 2004-11-02 Name ACADIA-P/A EAST FORDHAM ACQUISITIONS, LLC
2004-09-13 2012-06-14 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-89912 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140123000970 2014-01-23 CERTIFICATE OF TERMINATION 2014-01-23
120919006317 2012-09-19 BIENNIAL STATEMENT 2012-09-01
120614000864 2012-06-14 CERTIFICATE OF CHANGE 2012-06-14
110321000173 2011-03-21 CERTIFICATE OF AMENDMENT 2011-03-21
100901002210 2010-09-01 BIENNIAL STATEMENT 2010-09-01
080916002220 2008-09-16 BIENNIAL STATEMENT 2008-09-01
060922002222 2006-09-22 BIENNIAL STATEMENT 2006-09-01
050114000684 2005-01-14 AFFIDAVIT OF PUBLICATION 2005-01-14
050114000678 2005-01-14 AFFIDAVIT OF PUBLICATION 2005-01-14

Date of last update: 18 Jan 2025

Sources: New York Secretary of State