ACADIA MARCUS AVENUE LLC

Name: | ACADIA MARCUS AVENUE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jan 2012 (14 years ago) |
Date of dissolution: | 28 Sep 2022 |
Entity Number: | 4194248 |
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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-09-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-06-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-01-26 | 2012-06-14 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220929001173 | 2022-09-28 | CERTIFICATE OF TERMINATION | 2022-09-28 |
SR-103165 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180202006244 | 2018-02-02 | BIENNIAL STATEMENT | 2018-01-01 |
160115006194 | 2016-01-15 | BIENNIAL STATEMENT | 2016-01-01 |
140131006078 | 2014-01-31 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State