Name: | AC 11 EAST 26TH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Feb 2006 (19 years ago) |
Entity Number: | 3315441 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O ADAMS & CO REAL ESTATE, 441 FIFTH AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O ADAMS & CO REAL ESTATE, 441 FIFTH AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-25 | 2012-03-27 | Address | C/O ADAMS & CO REAL ESTATE, FIFTH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-05-26 | 2008-02-25 | Address | 1061 HUNTER AVENUE, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process) |
2006-02-03 | 2006-05-26 | Address | 9TH FLOOR, 411 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211215000046 | 2021-12-15 | BIENNIAL STATEMENT | 2021-12-15 |
120327002794 | 2012-03-27 | BIENNIAL STATEMENT | 2012-02-01 |
080225003010 | 2008-02-25 | BIENNIAL STATEMENT | 2008-02-01 |
061020000012 | 2006-10-20 | CERTIFICATE OF PUBLICATION | 2006-10-20 |
060612000022 | 2006-06-12 | CERTIFICATE OF CHANGE | 2006-06-12 |
060526001286 | 2006-05-26 | CERTIFICATE OF AMENDMENT | 2006-05-26 |
060203000009 | 2006-02-03 | ARTICLES OF ORGANIZATION | 2006-02-03 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State