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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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