Name: | AC OWNER, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Sep 2021 (4 years ago) |
Entity Number: | 6278508 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | New York |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-05-11 | 2023-09-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-05-11 | 2023-09-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-11-03 | 2022-05-11 | Address | c/o Dakota Partners, Inc., 235 Bear Hill Road, Suite 400, Waltham, MA, 02451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230907001898 | 2023-09-07 | BIENNIAL STATEMENT | 2023-09-01 |
220511001860 | 2022-05-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-10 |
211103001099 | 2021-11-03 | CERTIFICATE OF PUBLICATION | 2021-11-03 |
210910002623 | 2021-09-10 | ARTICLES OF ORGANIZATION | 2021-09-10 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State