Search icon

ACADIA ATLANTIC AVENUE LLC

Company Details

Name: ACADIA ATLANTIC AVENUE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 May 2007 (18 years ago)
Date of dissolution: 23 Jan 2014
Entity Number: 3520291
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
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)
2011-01-19 2012-08-24 Address 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-01-19 2012-08-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-05-21 2011-01-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-94861 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-94860 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
140123000916 2014-01-23 CERTIFICATE OF TERMINATION 2014-01-23
130528006256 2013-05-28 BIENNIAL STATEMENT 2013-05-01
120824000323 2012-08-24 CERTIFICATE OF CHANGE 2012-08-24
120822001191 2012-08-22 CERTIFICATE OF CHANGE 2012-08-22
110602002113 2011-06-02 BIENNIAL STATEMENT 2011-05-01
110119001058 2011-01-19 CERTIFICATE OF CHANGE 2011-01-19
090529002537 2009-05-29 BIENNIAL STATEMENT 2009-05-01
070823000027 2007-08-23 CERTIFICATE OF PUBLICATION 2007-08-23

Date of last update: 04 Feb 2025

Sources: New York Secretary of State