Search icon

ABP NY (YAPHANK) LLC

Company Details

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

DOS Process Agent

Name Role Address
ABP NY (YAPHANK) LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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