Search icon

ACADIA WEST SHORE EXPRESSWAY LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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