Search icon

ACUITY PROPERTY MGMT, LLC

Company Details

Name: ACUITY PROPERTY MGMT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2014 (11 years ago)
Entity Number: 4522036
ZIP code: 10011
County: New York
Place of Formation: New York
Address: ATT: ELLIOT NEUMANN, 42 west 18th street, 4th floor, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O ACUITY CAPITAL PARTNERS DOS Process Agent ATT: ELLIOT NEUMANN, 42 west 18th street, 4th floor, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-04-23 2025-03-10 Address 1740 broadway, 15th floor, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2023-04-10 2024-04-23 Address 1740 broadway, 15th floor, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2020-02-12 2023-04-10 Address 42 WEST 18TH STREET, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-04-22 2020-02-12 Address 1740 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-01-30 2019-04-22 Address 1745 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310003055 2025-03-08 CERTIFICATE OF CHANGE BY ENTITY 2025-03-08
240423004293 2024-04-23 BIENNIAL STATEMENT 2024-04-23
230410000285 2023-04-09 CERTIFICATE OF CHANGE BY ENTITY 2023-04-09
220220000150 2022-02-20 BIENNIAL STATEMENT 2022-02-20
200212060456 2020-02-12 BIENNIAL STATEMENT 2020-01-01
190422060392 2019-04-22 BIENNIAL STATEMENT 2018-01-01
140408000226 2014-04-08 CERTIFICATE OF PUBLICATION 2014-04-08
140130010241 2014-01-30 ARTICLES OF ORGANIZATION 2014-01-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State