Search icon

ARCADIA SOLUTIONS, LLC

Branch

Company Details

Name: ARCADIA SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2007 (18 years ago)
Branch of: ARCADIA SOLUTIONS, LLC, Minnesota (Company Number 0f17f08d-8fd4-e011-a886-001ec94ffe7f)
Entity Number: 3544891
ZIP code: 10005
County: Albany
Place of Formation: Minnesota
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ARCADIA SOLUTIONS, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-07-09 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-07-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-07-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-11-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-11-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-29 2014-11-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-10-29 2014-11-20 Address 274 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-08-10 2012-10-29 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-09-02 2012-10-29 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-09-02 2012-08-10 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705004557 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210709001923 2021-07-09 BIENNIAL STATEMENT 2021-07-09
190709060755 2019-07-09 BIENNIAL STATEMENT 2019-07-01
SR-47588 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-47587 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170703007511 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150710006298 2015-07-10 BIENNIAL STATEMENT 2015-07-01
141120000280 2014-11-20 CERTIFICATE OF CHANGE 2014-11-20
130711006676 2013-07-11 BIENNIAL STATEMENT 2013-07-01
121029006102 2012-10-29 BIENNIAL STATEMENT 2011-07-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State