Search icon

AACP EVERSOURCE STAKING FUND LLC

Company Details

Name: AACP EVERSOURCE STAKING FUND LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Feb 2022 (3 years ago)
Date of dissolution: 21 Feb 2025
Entity Number: 6399221
ZIP code: 10017
County: New York
Place of Formation: Delaware
Foreign Legal Name: AACP EVERSOURCE STAKING FUND LLC
Address: 100 park avenue, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
the llc DOS Process Agent 100 park avenue, NEW YORK, NY, United States, 10017

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-02-26 2025-02-24 Address 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2024-02-26 2025-02-24 Address 10 colvin avenue,, suite #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2024-02-08 2024-02-26 Address 10 colvin avenue,, suite #101, ALBANY, NY, 12206, USA (Type of address: Registered Agent)
2024-02-08 2024-02-26 Address 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2022-10-14 2024-02-08 Address 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2022-10-14 2024-02-08 Address 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent)
2022-09-14 2022-10-14 Address 274 shufelt road, NASSAU, NY, 12123, USA (Type of address: Service of Process)
2022-02-09 2022-09-14 Address 274 shufelt road, NASSAU, NY, 12123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224000706 2025-02-21 SURRENDER OF AUTHORITY 2025-02-21
240226002358 2024-02-26 BIENNIAL STATEMENT 2024-02-26
240208000447 2024-02-07 CERTIFICATE OF CHANGE BY ENTITY 2024-02-07
221014000337 2022-10-13 CERTIFICATE OF CHANGE BY ENTITY 2022-10-13
220914000098 2022-09-13 CERTIFICATE OF PUBLICATION 2022-09-13
220209000896 2022-02-08 APPLICATION OF AUTHORITY 2022-02-08

Date of last update: 04 Mar 2025

Sources: New York Secretary of State