AMERICAN PIE, LLC

Name: | AMERICAN PIE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Sep 1998 (27 years ago) |
Date of dissolution: | 22 May 2013 |
Entity Number: | 2302531 |
ZIP code: | 11749 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 50 CORPORATE PLAZA, ISLANDIA, NY, United States, 11749 |
Name | Role | Address |
---|---|---|
C/O FDC CPAS | DOS Process Agent | 50 CORPORATE PLAZA, ISLANDIA, NY, United States, 11749 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-03 | 2013-05-22 | Address | 130 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2000-09-22 | 2006-05-03 | Address | 200 OAK DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1998-09-30 | 2000-09-22 | Address | 80 SKYLINE DR., PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130522000620 | 2013-05-22 | SURRENDER OF AUTHORITY | 2013-05-22 |
100921003168 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
080923002244 | 2008-09-23 | BIENNIAL STATEMENT | 2008-09-01 |
060918002028 | 2006-09-18 | BIENNIAL STATEMENT | 2006-09-01 |
060503000120 | 2006-05-03 | CERTIFICATE OF CHANGE | 2006-05-03 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State