Name: | ACP AMSTERDAM II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Nov 2006 (19 years ago) |
Entity Number: | 3435549 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 EIGHTH AVENUE, New York, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ACP AMSTERDAM II, LLC | DOS Process Agent | 111 EIGHTH AVENUE, New York, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-01 | 2024-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-06 | 2018-11-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-05-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-11-17 | 2011-05-06 | Address | 460 PARK AVENUE / 11TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101034828 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101005043 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201113060054 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
SR-45182 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181101006716 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State