Search icon

ACME ABSTRACT, LLC

Print

Details

Entity Number 2645667

Status Active

NameACME ABSTRACT, LLC

CountyChenango

Date of registration 01 Jun 2001 (23 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address PO BOX 113, EDMESTON, NY, United States, 13335

Address ZIP code 13335

Agent

Name Role

REGISTERED AGENT RESIGNED

Agent

DOS Process Agent

Name Role Address

ACME ABSTRACT, LLC

DOS Process Agent

PO BOX 113, EDMESTON, NY, United States, 13335

History

Start date End date Type Value

2013-06-20

2021-06-03

Address

575 COUNTY HWY 20, EDMESTON, NY, 13335, USA (Type of address: Service of Process)

2009-06-10

2013-06-20

Address

608 GOODRICH RD, EDMESTON, NY, 13335, USA (Type of address: Service of Process)

2007-07-20

2009-06-10

Address

608 GOODRICH RD, EDMESTON, NY, 13335, USA (Type of address: Service of Process)

2001-06-01

2007-08-30

Address

448 COUNTY ROAD 1, CHENANGO FORKS, NY, 13746, USA (Type of address: Registered Agent)

2001-06-01

2007-07-20

Address

448 COUNTY ROAD 1, CHENANGO FORKS, NY, 13746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210603060240

2021-06-03

BIENNIAL STATEMENT

2021-06-01

190603062589

2019-06-03

BIENNIAL STATEMENT

2019-06-01

150604006528

2015-06-04

BIENNIAL STATEMENT

2015-06-01

130620006147

2013-06-20

BIENNIAL STATEMENT

2013-06-01

110610002406

2011-06-10

BIENNIAL STATEMENT

2011-06-01

090610002539

2009-06-10

BIENNIAL STATEMENT

2009-06-01

070830000551

2007-08-30

CERTIFICATE OF RESIGNATION OF REGISTERED AGENT

2007-09-29

070720002404

2007-07-20

BIENNIAL STATEMENT

2007-06-01

050628002056

2005-06-28

BIENNIAL STATEMENT

2005-06-01

010807000045

2001-08-07

AFFIDAVIT OF PUBLICATION

2001-08-07

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts