Search icon

AREC 8, LLC

Company Details

Name: AREC 8, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jun 2005 (20 years ago)
Entity Number: 3216984
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-06-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-06-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-06-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230614002572 2023-06-14 BIENNIAL STATEMENT 2023-06-01
210611060332 2021-06-11 BIENNIAL STATEMENT 2021-06-01
190617060494 2019-06-17 BIENNIAL STATEMENT 2019-06-01
SR-41509 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-41508 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170623006219 2017-06-23 BIENNIAL STATEMENT 2017-06-01
150612006079 2015-06-12 BIENNIAL STATEMENT 2015-06-01
130612006257 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110707002327 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090622002833 2009-06-22 BIENNIAL STATEMENT 2009-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601737 Torts to Land 2006-04-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-04-14
Termination Date 2010-09-30
Date Issue Joined 2007-11-16
Section 1332
Sub Section TL
Status Terminated

Parties

Name AREC 8, LLC
Role Plaintiff
Name WILLETS POINT ASPHALT CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State