Name: | ACADIA STORAGE POST PORTFOLIO COMPANY LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Feb 2008 (17 years ago) |
Date of dissolution: | 18 Feb 2014 |
Entity Number: | 3630877 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-02-13 | 2012-06-14 | Address | 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-96925 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140218000721 | 2014-02-18 | CERTIFICATE OF TERMINATION | 2014-02-18 |
140214006256 | 2014-02-14 | BIENNIAL STATEMENT | 2014-02-01 |
120614000887 | 2012-06-14 | CERTIFICATE OF CHANGE | 2012-06-14 |
120302002644 | 2012-03-02 | BIENNIAL STATEMENT | 2012-02-01 |
100216002133 | 2010-02-16 | BIENNIAL STATEMENT | 2010-02-01 |
080514000511 | 2008-05-14 | CERTIFICATE OF PUBLICATION | 2008-05-14 |
080213000059 | 2008-02-13 | APPLICATION OF AUTHORITY | 2008-02-13 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State