Name: | APTL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 27 Jul 1998 (27 years ago) |
Entity Number: | 2282801 |
County: | New York |
Place of Formation: | Louisiana |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-18 | 2009-05-20 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-07-27 | 2000-01-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-07-27 | 2000-01-18 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090520000172 | 2009-05-20 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-05-20 |
040709002230 | 2004-07-09 | BIENNIAL STATEMENT | 2004-07-01 |
000118001080 | 2000-01-18 | CERTIFICATE OF CHANGE | 2000-01-18 |
980727000388 | 1998-07-27 | APPLICATION OF AUTHORITY | 1998-07-27 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State