Name: | A.C. 11 EAST 26TH 2008, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Aug 2008 (16 years ago) |
Entity Number: | 3705786 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | 411 FIFTH AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O JOEL MIRRER | DOS Process Agent | 411 FIFTH AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-16 | 2020-08-04 | Address | 411 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2008-08-07 | 2012-08-16 | Address | 1061 HUNTER AVENUE, PELHAM, NY, 10803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200804060135 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180806006755 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160808006011 | 2016-08-08 | BIENNIAL STATEMENT | 2016-08-01 |
140813006296 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
120816002197 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
100823002072 | 2010-08-23 | BIENNIAL STATEMENT | 2010-08-01 |
081216000752 | 2008-12-16 | CERTIFICATE OF PUBLICATION | 2008-12-16 |
080807000085 | 2008-08-07 | ARTICLES OF ORGANIZATION | 2008-08-07 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State