Name: | ACP AMSTERDAM IV, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Apr 2007 (18 years ago) |
Entity Number: | 3506195 |
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 AMSTERDAM IV, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-01 | 2023-04-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-04-20 | 2019-01-28 | Address | 111 EIGHT AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230424000596 | 2023-04-24 | BIENNIAL STATEMENT | 2023-04-01 |
210428060066 | 2021-04-28 | BIENNIAL STATEMENT | 2021-04-01 |
190401060827 | 2019-04-01 | BIENNIAL STATEMENT | 2019-04-01 |
SR-46689 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170406006818 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
150408006251 | 2015-04-08 | BIENNIAL STATEMENT | 2015-04-01 |
130418006201 | 2013-04-18 | BIENNIAL STATEMENT | 2013-04-01 |
110519002987 | 2011-05-19 | BIENNIAL STATEMENT | 2011-04-01 |
090506002852 | 2009-05-06 | BIENNIAL STATEMENT | 2009-04-01 |
070420000428 | 2007-04-20 | ARTICLES OF ORGANIZATION | 2007-04-20 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State