Name: | ATLANTIC-PACIFIC DESIGNS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Mar 2007 (18 years ago) |
Entity Number: | 3487466 |
ZIP code: | 10011 |
County: | Orange |
Place of Formation: | New York |
Address: | 443 West 24th St, Apt B, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ATLANTIC-PACIFIC DESIGNS, LLC | DOS Process Agent | 443 West 24th St, Apt B, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-12 | 2013-03-08 | Address | 601 WEST 26TH ST / SUITE 1247, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-03-09 | 2011-04-12 | Address | 601 W 26TH STREET, SUITE 1630, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-03-12 | 2009-03-09 | Address | 86 POTUCKIT ROAD, TUXEDO PARK, NY, 10987, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211118001350 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
150309006490 | 2015-03-09 | BIENNIAL STATEMENT | 2015-03-01 |
130308006919 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
110412002109 | 2011-04-12 | BIENNIAL STATEMENT | 2011-03-01 |
090309002059 | 2009-03-09 | BIENNIAL STATEMENT | 2009-03-01 |
070611000627 | 2007-06-11 | CERTIFICATE OF PUBLICATION | 2007-06-11 |
070312000026 | 2007-03-12 | ARTICLES OF ORGANIZATION | 2007-03-12 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
796490 | RENEWAL | INVOICED | 2013-06-26 | 100 | Home Improvement Contractor License Renewal Fee |
796491 | RENEWAL | INVOICED | 2011-06-20 | 100 | Home Improvement Contractor License Renewal Fee |
796492 | RENEWAL | INVOICED | 2009-06-10 | 100 | Home Improvement Contractor License Renewal Fee |
796493 | RENEWAL | INVOICED | 2007-06-28 | 100 | Home Improvement Contractor License Renewal Fee |
700488 | LICENSE | INVOICED | 2005-06-23 | 125 | Home Improvement Contractor License Fee |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State