Search icon

AAC CROSS COUNTY MALL LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

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)

Filings

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