Name: | ACP AMSTERDAM I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Nov 2006 (18 years ago) |
Entity Number: | 3435554 |
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 I, 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) |
2008-11-14 | 2010-11-17 | Address | 460 PARK AVE 11TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-11-09 | 2008-11-14 | Address | 400 PARK AVE 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101035894 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101003781 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201113060051 | 2020-11-13 | BIENNIAL STATEMENT | 2020-11-01 |
SR-45183 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181101006737 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161103007630 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141119006196 | 2014-11-19 | BIENNIAL STATEMENT | 2014-11-01 |
121119006263 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
110506000631 | 2011-05-06 | CERTIFICATE OF CHANGE | 2011-05-06 |
101117002961 | 2010-11-17 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State