Name: | CHRISTOPHER J. ACITO & ASSOCIATES GP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Dec 2010 (14 years ago) |
Date of dissolution: | 08 Sep 2023 |
Entity Number: | 4029215 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | 30 west 86th street, apt 10 ph, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 30 west 86th street, apt 10 ph, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-16 | 2023-09-08 | Address | 30 west 86th street, apt 10 ph, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2022-09-16 | 2023-09-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-12-01 | 2022-09-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-08-26 | 2016-12-01 | Address | 654 MADISON AVENUE SUITE 601, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2013-01-24 | 2013-08-26 | Address | 130 EAST 59TH STREET, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230908001316 | 2023-09-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-07 |
221209000486 | 2022-12-09 | BIENNIAL STATEMENT | 2022-12-01 |
220916000088 | 2022-09-15 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-15 |
201202060868 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181204006896 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State