Search icon

ACS CARE SERVICES LLC

Company Details

Name: ACS CARE SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 May 2012 (13 years ago)
Date of dissolution: 27 Apr 2022
Entity Number: 4252135
ZIP code: 11768
County: Westchester
Place of Formation: New York
Address: 256 MAIN STREET, SUITE 1109, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
ACS CARE SERVICES LLC DOS Process Agent 256 MAIN STREET, SUITE 1109, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2014-05-05 2022-08-04 Address 256 MAIN STREET, SUITE 1109, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2012-05-31 2014-05-05 Address 65 RAAFENBERG ROAD, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220804001962 2022-04-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-27
201202061592 2020-12-02 BIENNIAL STATEMENT 2020-05-01
180504007391 2018-05-04 BIENNIAL STATEMENT 2018-05-01
140505006419 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120823000838 2012-08-23 CERTIFICATE OF PUBLICATION 2012-08-23
120531000268 2012-05-31 ARTICLES OF ORGANIZATION 2012-05-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600319 Americans with Disabilities Act - Employment 2016-01-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-01-21
Termination Date 2016-03-18
Date Issue Joined 2016-03-04
Section 1201
Fee Status FP
Status Terminated

Parties

Name COX
Role Plaintiff
Name ACS CARE SERVICES LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State