Entity Number 2645667
Status Active
NameACME ABSTRACT, LLC
CountyChenango
Date of registration 01 Jun 2001 (23 years ago) 01 Jun 2001
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address PO BOX 113, EDMESTON, NY, United States, 13335
Address ZIP code 13335
REGISTERED AGENT RESIGNED
Agent
ACME ABSTRACT, LLC
DOS Process Agent
PO BOX 113, EDMESTON, NY, United States, 13335
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)
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