Search icon

ACP AMSTERDAM II, LLC

Company Details

Name: ACP AMSTERDAM II, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2006 (18 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

DOS Process Agent

Name Role Address
ACP AMSTERDAM II, LLC DOS Process Agent 111 EIGHTH AVENUE, New York, NY, United States, 10011

Agent

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

History

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)
2008-11-17 2010-11-17 Address 460 PARK AVE, 11TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-11-09 2008-11-17 Address 400 PARK AVE 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

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
161103007633 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141119006199 2014-11-19 BIENNIAL STATEMENT 2014-11-01
121119006252 2012-11-19 BIENNIAL STATEMENT 2012-11-01
110506000623 2011-05-06 CERTIFICATE OF CHANGE 2011-05-06
101117002965 2010-11-17 BIENNIAL STATEMENT 2010-11-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State