-
Home Page
›
-
Counties
›
-
Westchester
›
-
11768
›
-
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