Search icon

ACN OPPORTUNITY, LLC

Company Details

Name: ACN OPPORTUNITY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2011 (14 years ago)
Entity Number: 4125136
ZIP code: 10005
County: New York
Place of Formation: North Carolina
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2023-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-09-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-09-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-01 2011-09-08 Address 1000 PROGRESS PLACE, CONCORD, NC, 28025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802001941 2023-08-02 BIENNIAL STATEMENT 2023-08-01
220215001415 2022-02-15 BIENNIAL STATEMENT 2022-02-15
200804060508 2020-08-04 BIENNIAL STATEMENT 2019-08-01
SR-58151 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-58152 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170802006552 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150824006236 2015-08-24 BIENNIAL STATEMENT 2015-08-01
130812006104 2013-08-12 BIENNIAL STATEMENT 2013-08-01
120109000721 2012-01-09 CERTIFICATE OF PUBLICATION 2012-01-09
110908000157 2011-09-08 CERTIFICATE OF CHANGE 2011-09-08

Date of last update: 02 Feb 2025

Sources: New York Secretary of State