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 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 100 park avenue, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
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) |
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