Name: | ACF INDUSTRIES HOLDING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Sep 2011 (13 years ago) |
Entity Number: | 4145409 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-10 | 2023-09-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-05-12 | 2015-11-10 | Address | HOLDINGS, LLC, 767 FIFTH AVE. SUITE 4700, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2015-04-10 | 2015-05-12 | Address | 767 FIFTH AVE STE 4700, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2015-04-10 | 2023-09-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-09-30 | 2015-04-10 | Address | ATTN: KEITH COZZA, 767 FIFTH AVE, STE 4600, NEW YORK, NY, 10153, USA (Type of address: Service of Process) |
2011-11-30 | 2013-09-30 | Address | 767 FIFTH AVE. SUITE 4600, ATTN: KCOZZA, NY, NY, 10153, USA (Type of address: Service of Process) |
2011-09-23 | 2011-11-30 | Address | ATTENTION: KEITH COZZA, 445 HAMILTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230921001274 | 2023-09-21 | BIENNIAL STATEMENT | 2023-09-01 |
210908000437 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
190903060184 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
170901006173 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
151110000705 | 2015-11-10 | CERTIFICATE OF CHANGE | 2015-11-10 |
150930006001 | 2015-09-30 | BIENNIAL STATEMENT | 2015-09-01 |
150512000496 | 2015-05-12 | CERTIFICATE OF CHANGE | 2015-05-12 |
150410000119 | 2015-04-10 | CERTIFICATE OF CHANGE | 2015-04-10 |
130930002202 | 2013-09-30 | BIENNIAL STATEMENT | 2013-09-01 |
111208000189 | 2011-12-08 | CERTIFICATE OF PUBLICATION | 2011-12-08 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State