Search icon

ACUNA FULGENCIO GROUP LLC

Company Details

Name: ACUNA FULGENCIO GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 2008 (17 years ago)
Entity Number: 3695959
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-11-30 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-11-30 2023-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-11-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-11-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-07-14 2012-08-30 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-07-14 2012-08-20 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231130019646 2023-11-30 BIENNIAL STATEMENT 2022-07-01
231201035462 2023-11-30 CERTIFICATE OF CHANGE BY ENTITY 2023-11-30
SR-98747 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-98748 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
120830001012 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30
120820001094 2012-08-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-20
080714000775 2008-07-14 ARTICLES OF ORGANIZATION 2008-07-14

Date of last update: 03 Feb 2025

Sources: New York Secretary of State