Search icon

ACP I MANAGER LLC

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
ACP I MANAGER LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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