Name: | ACKERCAMPS.COM, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Mar 2017 (8 years ago) |
Entity Number: | 5096586 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2025-03-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-03-17 | 2023-11-01 | Address | 200 BELLEVUE PARKWAY, SUITE 210, WILMINGTON, DE, 19809, USA (Type of address: Service of Process) |
2018-09-20 | 2023-03-17 | Address | 200 BELLEVUE PARKWAY, SUITE 210, WILMINGTON, DE, 19809, USA (Type of address: Service of Process) |
2017-03-06 | 2018-09-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250302021470 | 2025-03-02 | BIENNIAL STATEMENT | 2025-03-02 |
231101035763 | 2023-10-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-10-30 |
230317002077 | 2023-03-17 | BIENNIAL STATEMENT | 2023-03-01 |
210315060661 | 2021-03-15 | BIENNIAL STATEMENT | 2021-03-01 |
190322060177 | 2019-03-22 | BIENNIAL STATEMENT | 2019-03-01 |
180920000515 | 2018-09-20 | CERTIFICATE OF CHANGE | 2018-09-20 |
170426000107 | 2017-04-26 | CERTIFICATE OF PUBLICATION | 2017-04-26 |
170306000302 | 2017-03-06 | APPLICATION OF AUTHORITY | 2017-03-06 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State