Search icon

ACUME LLC

Company Details

Name: ACUME LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2007 (17 years ago)
Entity Number: 3606277
ZIP code: 10005
County: New York
Place of Formation: Delaware
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
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-12-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-12-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-12-07 2017-12-08 Address 1201 N. MARKET STREET, SUITE 1000, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)
2007-12-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-12-18 2015-12-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231208002243 2023-12-08 BIENNIAL STATEMENT 2023-12-01
211223001726 2021-12-23 BIENNIAL STATEMENT 2021-12-23
191210060515 2019-12-10 BIENNIAL STATEMENT 2019-12-01
SR-48790 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-48789 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171208006338 2017-12-08 BIENNIAL STATEMENT 2017-12-01
151207006200 2015-12-07 BIENNIAL STATEMENT 2015-12-01
131203006244 2013-12-03 BIENNIAL STATEMENT 2013-12-01
111115002721 2011-11-15 BIENNIAL STATEMENT 2011-12-01
100107002314 2010-01-07 BIENNIAL STATEMENT 2009-12-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State