Name: | ACIMA SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Apr 2020 (5 years ago) |
Date of dissolution: | 12 Feb 2024 |
Entity Number: | 5736586 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Utah |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-17 | 2024-02-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-12-17 | 2024-02-13 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-04-09 | 2021-12-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240213000151 | 2024-02-12 | CERTIFICATE OF TERMINATION | 2024-02-12 |
220418001221 | 2022-04-18 | BIENNIAL STATEMENT | 2022-04-01 |
211217000044 | 2021-12-16 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-16 |
200806000183 | 2020-08-06 | CERTIFICATE OF AMENDMENT | 2020-08-06 |
200409000455 | 2020-04-09 | APPLICATION OF AUTHORITY | 2020-04-09 |
Date of last update: 29 Jan 2025
Sources: New York Secretary of State