Entity Number 4706311
Status Inactive
NameACRC LENDER B LLC
CountyNew York
Date of registration 06 Feb 2015 (10 years ago) 06 Feb 2015
Date of dissolution 23 Dec 2020 23 Dec 2020
Legal typeFOREIGN LIMITED LIABILITY COMPANY
Place of FormationDelaware
Address 245 PARK AVENUE, 44TH FLOOR, NEW YORK, NY, United States, 10167
Address ZIP code 10167
THE LLC
DOS Process Agent
245 PARK AVENUE, 44TH FLOOR, NEW YORK, NY, United States, 10167
REGISTERED AGENT REVOKED
Agent
2020-11-17
2020-12-23
Address
600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-11-17
2020-12-23
Address
600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-06-24
2020-11-17
Address
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2020-06-24
2020-11-17
Address
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2015-02-06
2020-06-24
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
201223000199
2020-12-23
SURRENDER OF AUTHORITY
2020-12-23
201117000243
2020-11-17
CERTIFICATE OF CHANGE
2020-11-17
200624000148
2020-06-24
CERTIFICATE OF CHANGE
2020-06-24
190205060033
2019-02-05
BIENNIAL STATEMENT
2019-02-01
170222006137
2017-02-22
BIENNIAL STATEMENT
2017-02-01
150402000073
2015-04-02
CERTIFICATE OF PUBLICATION
2015-04-02
150206000255
2015-02-06
APPLICATION OF AUTHORITY
2015-02-06
Date of last update: 22 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts