Search icon

ACRISURE IP 3, LLC

Company Details

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5664 PRAIRIE CREEK DRIVE, CALEDONIA, MI, United States, 49316

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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