-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
ACP MG LLC
Company Details
Name: |
ACP MG LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
15 Jan 2008 (17 years ago)
|
Date of dissolution: |
07 Feb 2019 |
Entity Number: |
3617510 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
New York |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
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
|
History
Start date |
End date |
Type |
Value |
2008-01-15
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2008-01-15
|
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 |
190207000037
|
2019-02-07
|
ARTICLES OF DISSOLUTION
|
2019-02-07
|
SR-49015
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-49014
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
180102006846
|
2018-01-02
|
BIENNIAL STATEMENT
|
2018-01-01
|
160113006070
|
2016-01-13
|
BIENNIAL STATEMENT
|
2016-01-01
|
140128006093
|
2014-01-28
|
BIENNIAL STATEMENT
|
2014-01-01
|
120522002340
|
2012-05-22
|
BIENNIAL STATEMENT
|
2012-01-01
|
100308002026
|
2010-03-08
|
BIENNIAL STATEMENT
|
2010-01-01
|
080115000007
|
2008-01-15
|
ARTICLES OF ORGANIZATION
|
2008-01-15
|
Date of last update: 03 Feb 2025
Sources:
New York Secretary of State