Name: | ACA SERVICE, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jul 2006 (19 years ago) |
Date of dissolution: | 10 Mar 2025 |
Entity Number: | 3389992 |
ZIP code: | 33139 |
County: | New York |
Place of Formation: | Delaware |
Address: | 11 island ave. apt. 1511, MIAMI BEACH, FL, United States, 33139 |
Name | Role | Address |
---|---|---|
attn: brendan malone | DOS Process Agent | 11 island ave. apt. 1511, MIAMI BEACH, FL, United States, 33139 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-08 | 2025-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2006-09-08 | 2025-03-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-07-19 | 2006-09-08 | Address | 140 BROADWAY 47TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311001550 | 2025-03-10 | SURRENDER OF AUTHORITY | 2025-03-10 |
200716060466 | 2020-07-16 | BIENNIAL STATEMENT | 2020-07-01 |
120717006379 | 2012-07-17 | BIENNIAL STATEMENT | 2012-07-01 |
080805002992 | 2008-08-05 | BIENNIAL STATEMENT | 2008-07-01 |
061214000518 | 2006-12-14 | CERTIFICATE OF PUBLICATION | 2006-12-14 |
060908000162 | 2006-09-08 | CERTIFICATE OF CHANGE | 2006-09-08 |
060719000268 | 2006-07-19 | APPLICATION OF AUTHORITY | 2006-07-19 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State