Search icon

DEAD APPLE TOURS LLC

Company Details

Name: DEAD APPLE TOURS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2006 (19 years ago)
Entity Number: 3367500
ZIP code: 10003
County: Westchester
Place of Formation: New York
Address: 60 E 8TH ST, 16K, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
ANDREW RAPHAEL DOS Process Agent 60 E 8TH ST, 16K, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2008-09-04 2010-06-07 Address 300 MERCER STREET, APT 11N, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2006-09-20 2009-03-31 Name HAN'S PALACE LLC
2006-05-25 2006-09-20 Name CHOPSHOP NYC LLC
2006-05-25 2008-09-04 Address 525 NORTH BROADWAY STE 210, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100607002601 2010-06-07 BIENNIAL STATEMENT 2010-05-01
090331000852 2009-03-31 CERTIFICATE OF AMENDMENT 2009-03-31
080904002114 2008-09-04 BIENNIAL STATEMENT 2008-05-01
060920000634 2006-09-20 CERTIFICATE OF AMENDMENT 2006-09-20
060525001021 2006-05-25 ARTICLES OF ORGANIZATION 2006-05-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4789835009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DEAD APPLE TOURS LLC
Recipient Name Raw DEAD APPLE TOURS LLC
Recipient Address 16 WEST 16TH ST, #3DS, NEW YORK, NEW YORK, NEW YORK, 10011-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 194.00
Face Value of Direct Loan 20000.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State