Name: | ACP INVESTMENTS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Oct 2007 (17 years ago) |
Entity Number: | 3585713 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ACP INVESTMENTS, LLC, Alabama | 000-614-434 | Alabama |
Headquarter of | ACP INVESTMENTS, LLC, MINNESOTA | 8e689f7d-91d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | ACP INVESTMENTS, LLC, CONNECTICUT | 0933928 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101060472 | 2019-11-01 | BIENNIAL STATEMENT | 2019-10-01 |
SR-48323 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48324 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171026006023 | 2017-10-26 | BIENNIAL STATEMENT | 2017-10-01 |
131023006191 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111101002262 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
071026000755 | 2007-10-26 | ARTICLES OF ORGANIZATION | 2007-10-26 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State