ACP 165-205 GARAGES, L.L.C.

Name: | ACP 165-205 GARAGES, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Feb 2007 (18 years ago) |
Entity Number: | 3479315 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ACP 165-205 GARAGES, L.L.C. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-05 | 2025-02-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-02-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-02-21 | 2009-02-03 | Address | ATTN: MR STEFANO PIEDIMONTE, 400 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203001841 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201001404 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210202061491 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190205060449 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
SR-46160 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State