Search icon

ACC OP (PARK POINT SU) LLC

Company Details

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

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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