Name: | APPLE FOOD SERVICE OF LONG ISLAND, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Aug 2000 (24 years ago) |
Entity Number: | 2541615 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-105568 | Alcohol sale | 2024-06-26 | 2024-06-26 | 2026-06-30 | 600A NORTH WELLWOOD, LINDENHURST, New York, 11757 | Restaurant |
0340-23-128260 | Alcohol sale | 2023-08-08 | 2023-08-08 | 2025-09-30 | 2160 JERICHO TPKE, COMMACK, New York, 11725 | Restaurant |
0340-23-128310 | Alcohol sale | 2023-03-13 | 2023-03-13 | 2025-03-31 | 1126 GREEN ACRES MALL, VALLEY STREAM, New York, 11581 | Restaurant |
0340-22-110271 | Alcohol sale | 2022-10-03 | 2022-10-03 | 2024-11-30 | 1832 OLD COUNTRY ROAD, RIVERHEAD, New York, 11901 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-08-26 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-08-26 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-04-10 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-04-01 | 2022-09-28 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2000-08-11 | 2015-04-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-08-11 | 2015-04-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240826000469 | 2024-08-26 | BIENNIAL STATEMENT | 2024-08-26 |
220928023688 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928012645 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220801000313 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
210201060584 | 2021-02-01 | BIENNIAL STATEMENT | 2020-08-01 |
180815006220 | 2018-08-15 | BIENNIAL STATEMENT | 2018-08-01 |
160808006277 | 2016-08-08 | BIENNIAL STATEMENT | 2016-08-01 |
150410000675 | 2015-04-10 | CERTIFICATE OF CHANGE | 2015-04-10 |
150401000723 | 2015-04-01 | CERTIFICATE OF CHANGE | 2015-04-01 |
150204006307 | 2015-02-04 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State