Name: | ACADIA LIBERTY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 14 Apr 2006 (19 years ago) |
Date of dissolution: | 02 Aug 2016 |
Entity Number: | 3349061 |
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 |
---|---|---|---|
2012-06-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-04-14 | 2012-06-14 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-92465 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
160802000211 | 2016-08-02 | CERTIFICATE OF TERMINATION | 2016-08-02 |
140415006379 | 2014-04-15 | BIENNIAL STATEMENT | 2014-04-01 |
120614000866 | 2012-06-14 | CERTIFICATE OF CHANGE | 2012-06-14 |
120501002091 | 2012-05-01 | BIENNIAL STATEMENT | 2012-04-01 |
110321000155 | 2011-03-21 | CERTIFICATE OF AMENDMENT | 2011-03-21 |
100409002128 | 2010-04-09 | BIENNIAL STATEMENT | 2010-04-01 |
080430002491 | 2008-04-30 | BIENNIAL STATEMENT | 2008-04-01 |
060724000383 | 2006-07-24 | CERTIFICATE OF PUBLICATION | 2006-07-24 |
060414000694 | 2006-04-14 | APPLICATION OF AUTHORITY | 2006-04-14 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State