Name: | APPLECORP, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Oct 1997 (28 years ago) |
Entity Number: | 2195299 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-09 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2018-07-09 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2011-04-25 | 2018-07-09 | Address | (Type of address: Registered Agent) |
2011-04-25 | 2018-07-09 | Address | 715 SAINT PAUL STREET, BALTIMORE, MD, 21202, USA (Type of address: Service of Process) |
2002-05-10 | 2011-04-25 | Address | 350 WEST 50TH ST, #2-ZZ, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220930003998 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017064 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
180709000242 | 2018-07-09 | CERTIFICATE OF CHANGE | 2018-07-09 |
151117006011 | 2015-11-17 | BIENNIAL STATEMENT | 2015-10-01 |
131021006698 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State