Name: | AAC CROSS COUNTY MALL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Oct 2007 (17 years ago) |
Date of dissolution: | 04 Apr 2023 |
Entity Number: | 3586179 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-14 | 2023-04-05 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-02-14 | 2023-04-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-09 | 2022-02-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2019-01-28 | 2019-10-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-02-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-04-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-04-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-12-11 | 2015-04-28 | Address | 150 E 58TH ST, 39TH FL, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
2011-11-16 | 2013-12-11 | Address | 150 EAST 58TH ST, 39TH FL, NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
2007-10-29 | 2011-11-16 | Address | 433 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230405001082 | 2023-04-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-04 |
220214002846 | 2022-02-11 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-11 |
211001000337 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191009060096 | 2019-10-09 | BIENNIAL STATEMENT | 2019-10-01 |
SR-95968 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-95967 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171003006387 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151119006033 | 2015-11-19 | BIENNIAL STATEMENT | 2015-10-01 |
150428000271 | 2015-04-28 | CERTIFICATE OF CHANGE | 2015-04-28 |
131211002236 | 2013-12-11 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State