Name: | ACRE EQUITIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jan 2015 (10 years ago) |
Entity Number: | 4693022 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2025-01-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2025-01-04 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-02-26 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-02-26 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2016-03-30 | 2018-02-26 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
2016-03-30 | 2018-02-26 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-01-13 | 2016-03-30 | Address | 8023 19TH AVE., UNIT 3K, BROOKLYN, NY, 11214, USA (Type of address: Registered Agent) |
2015-01-13 | 2016-03-30 | Address | 8023 19TH AVE., UNIT 3K, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250104000222 | 2025-01-04 | BIENNIAL STATEMENT | 2025-01-04 |
230206003371 | 2023-02-06 | BIENNIAL STATEMENT | 2023-01-01 |
220928015093 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928031558 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210107060879 | 2021-01-07 | BIENNIAL STATEMENT | 2021-01-01 |
190211061373 | 2019-02-11 | BIENNIAL STATEMENT | 2019-01-01 |
180226000549 | 2018-02-26 | CERTIFICATE OF CHANGE | 2018-02-26 |
160330000837 | 2016-03-30 | CERTIFICATE OF CHANGE | 2016-03-30 |
150113000215 | 2015-01-13 | ARTICLES OF ORGANIZATION | 2015-01-13 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State