Name: | ACC OP (PARK POINT SU) LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Aug 2014 (11 years ago) |
Entity Number: | 4620839 |
ZIP code: | 12205 |
County: | Onondaga |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-26 | 2024-08-28 | Address | 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2019-01-28 | 2019-03-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-03-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-08-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-08-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240828002160 | 2024-08-28 | BIENNIAL STATEMENT | 2024-08-28 |
220831000276 | 2022-08-31 | BIENNIAL STATEMENT | 2022-08-01 |
200805060877 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
190326000728 | 2019-03-26 | CERTIFICATE OF CHANGE | 2019-03-26 |
SR-68440 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-68439 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180815006305 | 2018-08-15 | BIENNIAL STATEMENT | 2018-08-01 |
160802006959 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
141023000186 | 2014-10-23 | CERTIFICATE OF PUBLICATION | 2014-10-23 |
140813000125 | 2014-08-13 | APPLICATION OF AUTHORITY | 2014-08-13 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State