Name: | ACRMD ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Oct 2011 (14 years ago) |
Entity Number: | 4151617 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 462 7th avenue, 5th floor, NEW YORK, NY, United States, 10018 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7JY03 | Obsolete | Non-Manufacturer | 2016-02-09 | 2024-02-28 | 2023-02-03 | No data | |||||||||||||||
|
POC | JERRY BUCHER |
Phone | +1 646-438-0548 |
Fax | +1 718-264-3137 |
Address | 1 WHITEHALL ST 9TH FL, NEW YORK, NY, 10004 2141, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
ACRMD ENTERPRISES LLC | DOS Process Agent | 462 7th avenue, 5th floor, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-03 | 2025-03-06 | Address | ONE WHITEHALL ST. 9TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2013-06-12 | 2023-11-03 | Address | ONE WHITEHALL ST. 9TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2011-10-11 | 2013-06-12 | Address | ATTENTION: JOHN E. KILEY, 101 PARK AVENUE, 27TH FLOOR, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306003528 | 2025-02-28 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-28 |
231103001917 | 2023-11-03 | BIENNIAL STATEMENT | 2023-10-01 |
220909001618 | 2022-09-09 | BIENNIAL STATEMENT | 2021-10-01 |
191003060080 | 2019-10-03 | BIENNIAL STATEMENT | 2019-10-01 |
171005006364 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
151001006019 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131010006542 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
130612001037 | 2013-06-12 | CERTIFICATE OF CHANGE | 2013-06-12 |
120112000887 | 2012-01-12 | CERTIFICATE OF PUBLICATION | 2012-01-12 |
111011000075 | 2011-10-11 | ARTICLES OF ORGANIZATION | 2011-10-11 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State