Name: | ACP I MANAGER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Nov 2007 (17 years ago) |
Entity Number: | 3594061 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ACP I MANAGER LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-08 | 2023-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-11-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-11-15 | 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 |
---|---|---|---|
231102000331 | 2023-11-02 | BIENNIAL STATEMENT | 2023-11-01 |
211103001082 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
191108060228 | 2019-11-08 | BIENNIAL STATEMENT | 2019-11-01 |
SR-48516 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48517 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171115006166 | 2017-11-15 | BIENNIAL STATEMENT | 2017-11-01 |
151110006285 | 2015-11-10 | BIENNIAL STATEMENT | 2015-11-01 |
131121006253 | 2013-11-21 | BIENNIAL STATEMENT | 2013-11-01 |
111213002080 | 2011-12-13 | BIENNIAL STATEMENT | 2011-11-01 |
091203002137 | 2009-12-03 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State