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