Search icon

ACP AMSTERDAM I, LLC

Company Details

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

DOS Process Agent

Name Role Address
ACP AMSTERDAM I, 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)
2008-11-14 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)

Filings

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