Name: | ACADIA 4401 WHITE PLAINS ROAD LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Sep 2011 (13 years ago) |
Entity Number: | 4142720 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-09-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-06-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-09-16 | 2012-06-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901007704 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
211006002912 | 2021-10-06 | BIENNIAL STATEMENT | 2021-10-06 |
200622060342 | 2020-06-22 | BIENNIAL STATEMENT | 2019-09-01 |
SR-102901 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170905006825 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150923006083 | 2015-09-23 | BIENNIAL STATEMENT | 2015-09-01 |
130923006390 | 2013-09-23 | BIENNIAL STATEMENT | 2013-09-01 |
120618000147 | 2012-06-18 | CERTIFICATE OF CHANGE | 2012-06-18 |
120111000867 | 2012-01-11 | CERTIFICATE OF PUBLICATION | 2012-01-11 |
110916000149 | 2011-09-16 | APPLICATION OF AUTHORITY | 2011-09-16 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State