Name: | ACT VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 Aug 2015 (10 years ago) |
Date of dissolution: | 13 Feb 2025 |
Entity Number: | 4806701 |
ZIP code: | 10280 |
County: | New York |
Place of Formation: | New York |
Address: | 50 BATTERY PL., #7S, NEW YORK, NY, United States, 10280 |
Name | Role | Address |
---|---|---|
ACT VENTURES LLC | DOS Process Agent | 50 BATTERY PL., #7S, NEW YORK, NY, United States, 10280 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-05 | 2025-02-24 | Address | 50 BATTERY PL., #7S, NEW YORK, NY, 10280, USA (Type of address: Service of Process) |
2015-12-02 | 2023-08-05 | Address | 526 EAST 20TH STREET 11-B, NEW YORK, NY, 10009, USA (Type of address: Service of Process) |
2015-08-18 | 2015-12-02 | Address | 154 GRAND ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224003965 | 2025-02-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-13 |
230805000155 | 2023-08-05 | BIENNIAL STATEMENT | 2023-08-01 |
220206000149 | 2022-02-06 | BIENNIAL STATEMENT | 2022-02-06 |
160115000813 | 2016-01-15 | CERTIFICATE OF PUBLICATION | 2016-01-15 |
151202000770 | 2015-12-02 | CERTIFICATE OF CHANGE | 2015-12-02 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State