Name: | ACRISURE P3, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Jun 2013 (12 years ago) |
Date of dissolution: | 17 Feb 2016 |
Entity Number: | 4423571 |
ZIP code: | 49316 |
County: | Monroe |
Place of Formation: | Michigan |
Address: | 5664 PRAIRIE CREEK DRIVE, CALEDONIA, MI, United States, 49316 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 5664 PRAIRIE CREEK DRIVE, CALEDONIA, MI, United States, 49316 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-07-29 | 2016-02-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-07-29 | 2016-02-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-06-05 | 2015-07-29 | Address | 5664 PRAIRIE CREEK DR, CALLDONIA, MI, 49316, USA (Type of address: Service of Process) |
2013-06-26 | 2015-06-05 | Address | ATTN: KURT WAGNER, 5664 PRAIRIE CREEK DR, CALLDONIA, MI, 49316, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160217000560 | 2016-02-17 | SURRENDER OF AUTHORITY | 2016-02-17 |
150729000065 | 2015-07-29 | CERTIFICATE OF CHANGE | 2015-07-29 |
150605006270 | 2015-06-05 | BIENNIAL STATEMENT | 2015-06-01 |
130626001002 | 2013-06-26 | APPLICATION OF AUTHORITY | 2013-06-26 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State