NEW ROCHELLE APPLE, LLC

Name: | NEW ROCHELLE APPLE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Nov 1997 (28 years ago) |
Entity Number: | 2196402 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 550 MAMARONECK AVE, SUITE 204, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
NEW ROCHELLE APPLE LLC | DOS Process Agent | 550 MAMARONECK AVE, SUITE 204, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-22 | 2023-12-06 | Address | 550 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2007-11-27 | 2011-11-22 | Address | 550 MAMARONECK AVE, HARRIOSN, NY, 10528, USA (Type of address: Service of Process) |
2005-05-31 | 2007-11-27 | Address | ATTN: GARY S. KLEINMAN, ESQ., 900 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-11-24 | 2005-05-31 | Address | ATTN: JAY STARK, 685 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-01-15 | 2003-11-24 | Address | ATTN MITCHELL D BERNSTEIN, 1301 AVENUE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206004332 | 2023-12-06 | BIENNIAL STATEMENT | 2023-11-01 |
191104061022 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
181221006413 | 2018-12-21 | BIENNIAL STATEMENT | 2017-11-01 |
131206002465 | 2013-12-06 | BIENNIAL STATEMENT | 2013-11-01 |
111122002258 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State