Name: | ACRISURE IP 3, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Dec 2009 (15 years ago) |
Date of dissolution: | 17 Feb 2016 |
Entity Number: | 3891076 |
ZIP code: | 49316 |
County: | New York |
Place of Formation: | Michigan |
Address: | 5664 PRAIRIE CREEK DRIVE, CALEDONIA, MI, United States, 49316 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 5664 PRAIRIE CREEK DRIVE, CALEDONIA, MI, United States, 49316 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-07-23 | 2016-02-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-07-23 | 2016-02-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-07-31 | 2013-07-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-07-31 | 2013-07-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-12-21 | 2012-07-31 | Address | 5664 PRARIE CREEK DR., CALDEONIA, MI, 49316, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160217000535 | 2016-02-17 | SURRENDER OF AUTHORITY | 2016-02-17 |
151222006112 | 2015-12-22 | BIENNIAL STATEMENT | 2015-12-01 |
131230006274 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
130723001490 | 2013-07-23 | CERTIFICATE OF CHANGE | 2013-07-23 |
120731000175 | 2012-07-31 | CERTIFICATE OF CHANGE | 2012-07-31 |
111228002587 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
100924000573 | 2010-09-24 | CERTIFICATE OF CHANGE | 2010-09-24 |
100920000180 | 2010-09-20 | CERTIFICATE OF PUBLICATION | 2010-09-20 |
100222000512 | 2010-02-22 | CERTIFICATE OF AMENDMENT | 2010-02-22 |
091221000510 | 2009-12-21 | APPLICATION OF AUTHORITY | 2009-12-21 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State