Name: | APPLEBY PARTNERS & COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 03 Apr 2002 (23 years ago) |
Entity Number: | 2750783 |
County: | Westchester |
Place of Formation: | New York |
CIK number | Mailing Address | Business Address | Phone | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1333959 | 81 GREENE STREET # 3, NEW YORK, NY, 10012 | 81 GREENE STREET # 3, NEW YORK, NY, 10012 | 212-274-8101 | |||||||||||
|
Form type | 3 |
File number | 001-14883 |
Filing date | 2005-09-01 |
Reporting date | 2005-08-11 |
File | View File |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-03 | 2012-02-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120223001013 | 2012-02-23 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-02-23 |
100512002336 | 2010-05-12 | BIENNIAL STATEMENT | 2010-04-01 |
080424002443 | 2008-04-24 | BIENNIAL STATEMENT | 2008-04-01 |
060417002270 | 2006-04-17 | BIENNIAL STATEMENT | 2006-04-01 |
040409002426 | 2004-04-09 | BIENNIAL STATEMENT | 2004-04-01 |
020403000613 | 2002-04-03 | ARTICLES OF ORGANIZATION | 2002-04-03 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State