Entity Number 4451763
Status Inactive
NameACA INSURANCE SERVICES, LLC
CountyNew York
Date of registration 28 Aug 2013 (11 years ago) 28 Aug 2013
Date of dissolution 10 Nov 2023 10 Nov 2023
Legal typeFOREIGN LIMITED LIABILITY COMPANY
Place of FormationDelaware
Address 2650 mccormick drive, ste 200 s, CLEARWATER, FL, United States, 33759
Address ZIP code 33759
the llc
DOS Process Agent
2650 mccormick drive, ste 200 s, CLEARWATER, FL, United States, 33759
Registered Agent Revoked
Agent
2023-08-01
2023-11-13
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-08-01
2023-11-13
Address
80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-05-26
2023-08-01
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-05-26
2023-08-01
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-08-28
2015-05-26
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-08-28
2015-05-26
Address
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
231113002360
2023-11-10
SURRENDER OF AUTHORITY
2023-11-10
230801004935
2023-08-01
BIENNIAL STATEMENT
2023-08-01
210802000459
2021-08-02
BIENNIAL STATEMENT
2021-08-02
190806060164
2019-08-06
BIENNIAL STATEMENT
2019-08-01
170801006985
2017-08-01
BIENNIAL STATEMENT
2017-08-01
150810006261
2015-08-10
BIENNIAL STATEMENT
2015-08-01
150526000780
2015-05-26
CERTIFICATE OF CHANGE
2015-05-26
131231000129
2013-12-31
CERTIFICATE OF PUBLICATION
2013-12-31
130828000075
2013-08-28
APPLICATION OF AUTHORITY
2013-08-28
Date of last update: 22 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts