Name: | A.P. APPLIANCE SALES & SERVICE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jun 2005 (20 years ago) |
Entity Number: | 3219169 |
ZIP code: | 13733 |
County: | Chenango |
Place of Formation: | New York |
Address: | 240 CEMETERY RD, BAINBRIDGE, NY, United States, 13733 |
Name | Role | Address |
---|---|---|
ANDREW J POLTZ | DOS Process Agent | 240 CEMETERY RD, BAINBRIDGE, NY, United States, 13733 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-06 | 2021-06-03 | Address | 240 CEMETERY RD, BAINBRIDGE, NY, 13733, USA (Type of address: Service of Process) |
2005-06-15 | 2017-06-06 | Address | 14 BLOWERS HILL ROAD, AFTON, NY, 13730, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210603060639 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
170606006479 | 2017-06-06 | BIENNIAL STATEMENT | 2017-06-01 |
130605006196 | 2013-06-05 | BIENNIAL STATEMENT | 2013-06-01 |
110715002684 | 2011-07-15 | BIENNIAL STATEMENT | 2011-06-01 |
090521002230 | 2009-05-21 | BIENNIAL STATEMENT | 2009-06-01 |
070611002104 | 2007-06-11 | BIENNIAL STATEMENT | 2007-06-01 |
050825000019 | 2005-08-25 | AFFIDAVIT OF PUBLICATION | 2005-08-25 |
050825000017 | 2005-08-25 | AFFIDAVIT OF PUBLICATION | 2005-08-25 |
050615000845 | 2005-06-15 | ARTICLES OF ORGANIZATION | 2005-06-15 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State