Search icon

ACSIA PARTNERS LLC

Company Details

Name: ACSIA PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 2012 (12 years ago)
Entity Number: 4328725
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
ACSIA PARTNERS LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-04 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-01-05 2018-12-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-05-21 2018-01-05 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-05-21 2020-04-09 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2012-12-06 2012-12-06 Name ACSIA LLC
2012-12-06 2015-05-21 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-12-06 2014-07-21 Name ACSIA LLC

Filings

Filing Number Date Filed Type Effective Date
241203003217 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221205002613 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201203061496 2020-12-03 BIENNIAL STATEMENT 2020-12-01
200409000467 2020-04-09 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2020-05-09
SR-62255 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181204006493 2018-12-04 BIENNIAL STATEMENT 2018-12-01
180105000246 2018-01-05 CERTIFICATE OF CHANGE 2018-01-05
161230006244 2016-12-30 BIENNIAL STATEMENT 2016-12-01
150521000366 2015-05-21 CERTIFICATE OF CHANGE 2015-05-21
141216006301 2014-12-16 BIENNIAL STATEMENT 2014-12-01

Date of last update: 02 Feb 2025

Sources: New York Secretary of State