Search icon

ACA INSURANCE SERVICES, LLC

Print

Details

Entity Number 4451763

Status Inactive

NameACA INSURANCE SERVICES, LLC

CountyNew York

Date of registration 28 Aug 2013 (11 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

the llc

DOS Process Agent

2650 mccormick drive, ste 200 s, CLEARWATER, FL, United States, 33759

Agent

Name Role

Registered Agent Revoked

Agent

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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