Name: | ACRC LENDER W TRS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Apr 2014 (11 years ago) |
Entity Number: | 4567257 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-17 | 2024-04-15 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2020-11-17 | 2024-04-15 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-07-07 | 2020-11-17 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2020-07-07 | 2020-11-17 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2014-07-28 | 2020-07-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240415002762 | 2024-04-15 | BIENNIAL STATEMENT | 2024-04-15 |
220415000988 | 2022-04-15 | BIENNIAL STATEMENT | 2022-04-01 |
201117000501 | 2020-11-17 | CERTIFICATE OF CHANGE | 2020-11-17 |
200707000223 | 2020-07-07 | CERTIFICATE OF CHANGE | 2020-07-07 |
200415060018 | 2020-04-15 | BIENNIAL STATEMENT | 2020-04-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State