Search icon

ACRC LENDER B LLC

Print

Details

Entity Number 4706311

Status Inactive

NameACRC LENDER B LLC

CountyNew York

Date of registration 06 Feb 2015 (10 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

THE LLC

DOS Process Agent

245 PARK AVENUE, 44TH FLOOR, NEW YORK, NY, United States, 10167

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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