ACRES CAPITAL, LLC
Headquarter
Name: | ACRES CAPITAL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 May 2012 (13 years ago) |
Entity Number: | 4243038 |
ZIP code: | 11556 |
County: | Nassau |
Place of Formation: | New York |
Address: | 390 RXR Plaza, Uniondale, NY, United States, 11556 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ACRES CAPITAL, LLC | DOS Process Agent | 390 RXR Plaza, Uniondale, NY, United States, 11556 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2022-03-23 | 2024-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-03-23 | 2024-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-08-18 | 2022-03-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-08-18 | 2022-03-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-02-20 | 2015-08-18 | Address | 300 JERICHO QUADRANGLE STE 160, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501043738 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220509003189 | 2022-05-09 | BIENNIAL STATEMENT | 2022-05-01 |
220323000037 | 2022-03-22 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-22 |
210412060044 | 2021-04-12 | BIENNIAL STATEMENT | 2020-05-01 |
180516006238 | 2018-05-16 | BIENNIAL STATEMENT | 2018-05-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State