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