Name: | ACADIA WEST SHORE EXPRESSWAY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Mar 2007 (18 years ago) |
Entity Number: | 3487156 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-03-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-01-20 | 2012-08-24 | Address | 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2011-01-20 | 2012-08-22 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-03-09 | 2011-01-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230310001258 | 2023-03-10 | BIENNIAL STATEMENT | 2023-03-01 |
210301061405 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190313060207 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
SR-94314 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-94313 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170301007465 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150309006588 | 2015-03-09 | BIENNIAL STATEMENT | 2015-03-01 |
130319006553 | 2013-03-19 | BIENNIAL STATEMENT | 2013-03-01 |
120824000307 | 2012-08-24 | CERTIFICATE OF CHANGE | 2012-08-24 |
120822001204 | 2012-08-22 | CERTIFICATE OF CHANGE | 2012-08-22 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State