Name: | APPLE FOOD SERVICE OF SUFFOLK, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Aug 2003 (22 years ago) |
Entity Number: | 2948719 |
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 | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-132747 | Alcohol sale | 2023-07-06 | 2023-07-06 | 2025-08-31 | 855 MONTAUK HIGHWAY BUILDING A, SHIRLEY, New York, 11967 | Restaurant |
0340-23-134201 | Alcohol sale | 2023-07-06 | 2023-07-06 | 2025-08-31 | 499 N SERVICE RD 59, PATCHOGUE, New York, 11772 | Restaurant |
0340-23-134541 | Alcohol sale | 2023-04-04 | 2023-04-04 | 2025-04-30 | 1280 1350 CORPORATE DR, WESTBURY, New York, 11590 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2023-08-16 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2023-08-16 | 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) |
2015-02-04 | 2015-04-10 | Address | 101 GROVERS MILL ROAD, SUITE 200, LAWRENCEVILLE, NJ, 08648, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230816003566 | 2023-08-16 | BIENNIAL STATEMENT | 2023-08-01 |
220928013963 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928026316 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210802001855 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190816060342 | 2019-08-16 | BIENNIAL STATEMENT | 2019-08-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State