Search icon

ACE CONTENT, LLC

Company Details

Name: ACE CONTENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2014 (11 years ago)
Entity Number: 4561630
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-04-06 2024-04-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-05 2020-04-06 Address ATTN:MARA CANNER, ESQ., 488 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2016-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-04-14 2018-04-05 Address ATTN:MARA CANNER, ESQ., 488 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240402004020 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220407000939 2022-04-07 BIENNIAL STATEMENT 2022-04-01
200406061645 2020-04-06 BIENNIAL STATEMENT 2020-04-01
SR-67293 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180405006182 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160927006285 2016-09-27 BIENNIAL STATEMENT 2016-04-01
160823000002 2016-08-23 CERTIFICATE OF CHANGE 2016-08-23
140414000465 2014-04-14 APPLICATION OF AUTHORITY 2014-04-14

Date of last update: 01 Feb 2025

Sources: New York Secretary of State