Name: | ABP NY (YAPHANK) LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 May 2004 (21 years ago) |
Entity Number: | 3049649 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ABP NY (YAPHANK) LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-21 | 2024-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-01 | 2020-05-21 | Address | 111 EIGTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-04-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-04-12 | 2018-05-01 | Address | 111 EIGTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-04-04 | 2011-04-12 | Address | 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-05-05 | 2008-04-04 | Address | 225 WEST 34TH STREET SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501042922 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220507000051 | 2022-05-07 | BIENNIAL STATEMENT | 2022-05-01 |
200521060398 | 2020-05-21 | BIENNIAL STATEMENT | 2020-05-01 |
SR-39144 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180501006605 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160502006249 | 2016-05-02 | BIENNIAL STATEMENT | 2016-05-01 |
140501006565 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120504006333 | 2012-05-04 | BIENNIAL STATEMENT | 2012-05-01 |
110412000314 | 2011-04-12 | CERTIFICATE OF CHANGE | 2011-04-12 |
100608002474 | 2010-06-08 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State