Search icon

AAC 442 FULTON LLC

Company Details

Name: AAC 442 FULTON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2012 (12 years ago)
Entity Number: 4337980
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

Start date End date Type Value
2022-02-14 2024-12-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-02-14 2024-12-04 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-12-01 2022-02-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2020-12-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2015-04-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-04-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-12-27 2015-04-28 Address KRISS & FEUERSTEIN LLP, 360 LEXINGTON AVENUE STE 1200, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2012-12-27 2015-04-28 Address KRISS & FEUERSTEIN LLP, 360 LEXINGTON AVENUE STE 1200, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204004540 2024-12-04 BIENNIAL STATEMENT 2024-12-04
221202001710 2022-12-02 BIENNIAL STATEMENT 2022-12-01
220214002592 2022-02-11 CERTIFICATE OF CHANGE BY ENTITY 2022-02-11
201201062303 2020-12-01 BIENNIAL STATEMENT 2020-12-01
SR-103832 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-103833 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181203006383 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006052 2016-12-01 BIENNIAL STATEMENT 2016-12-01
150428000380 2015-04-28 CERTIFICATE OF CHANGE 2015-04-28
141218006434 2014-12-18 BIENNIAL STATEMENT 2014-12-01

Date of last update: 19 Feb 2025

Sources: New York Secretary of State