Search icon

AC ASSET SERVICES LLC

Company Details

Name: AC ASSET SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Aug 2018 (7 years ago)
Date of dissolution: 19 Oct 2020
Entity Number: 5387822
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 8266 OAKWAY LANE, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
AC ASSET SERVICES LLC DOS Process Agent 8266 OAKWAY LANE, WILLIAMSVILLE, NY, United States, 14221

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2018-08-06 2021-02-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210203000468 2021-02-03 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2021-03-05
201019000097 2020-10-19 ARTICLES OF DISSOLUTION 2020-10-19
180806010033 2018-08-06 ARTICLES OF ORGANIZATION 2018-08-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901074 Other Statutory Actions 2019-08-13 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 10000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-13
Termination Date 2020-09-29
Section 1692
Status Terminated

Parties

Name RANDLE,
Role Plaintiff
Name AC ASSET SERVICES LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State