Name: | ACESUR USA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Mar 2012 (13 years ago) |
Entity Number: | 4220812 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 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 |
---|---|---|---|
2023-07-12 | 2024-03-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-07-07 | 2023-07-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-10-07 | 2023-07-07 | Address | 2700 WESTCHESTER AVE, SUITE 105, PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
2012-03-22 | 2019-10-07 | Address | 411 THEODORE FREMD AVENUE, SUITE 120, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328000091 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
230712002979 | 2023-07-12 | BIENNIAL STATEMENT | 2022-03-01 |
230707000301 | 2023-07-06 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-06 |
200309060130 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
191007060142 | 2019-10-07 | BIENNIAL STATEMENT | 2018-03-01 |
140306006278 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120524000367 | 2012-05-24 | CERTIFICATE OF PUBLICATION | 2012-05-24 |
120322000866 | 2012-03-22 | ARTICLES OF ORGANIZATION | 2012-03-22 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State