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