Name: | GREEN APPLE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 30 Jan 2003 (22 years ago) |
Date of dissolution: | 01 Jun 2015 |
Entity Number: | 2863685 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O USA CORPORATE SERVICES INC. | DOS Process Agent | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 19 W. 34TH STREET SUITE 1018, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-29 | 2013-01-08 | Address | 19 W. 34TH STREET, SUITE 1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-03-06 | 2009-06-29 | Address | 1220 N MARKET STE 808, WILMINGTON, DE, 19801, USA (Type of address: Service of Process) |
2003-01-30 | 2007-03-06 | Address | 7173 CONSTRUCTION COURT, SUITE A, SAN DIEGO, CA, 92121, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150601000946 | 2015-06-01 | ARTICLES OF DISSOLUTION | 2015-06-01 |
150209006170 | 2015-02-09 | BIENNIAL STATEMENT | 2015-01-01 |
130108006839 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
111013002241 | 2011-10-13 | BIENNIAL STATEMENT | 2011-01-01 |
090629000549 | 2009-06-29 | CERTIFICATE OF CHANGE | 2009-06-29 |
090505002676 | 2009-05-05 | BIENNIAL STATEMENT | 2009-01-01 |
070306002562 | 2007-03-06 | BIENNIAL STATEMENT | 2007-01-01 |
050107002470 | 2005-01-07 | BIENNIAL STATEMENT | 2005-01-01 |
030130000431 | 2003-01-30 | ARTICLES OF ORGANIZATION | 2003-01-30 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State