Name: | RED APPLE 86 FLEET PLACE DEVELOPMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Mar 2007 (18 years ago) |
Entity Number: | 3487827 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493008C4XWL0MJ68446 | 3487827 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 800 3RD AVENUE, 5TH FLOOR, NEW YORK, US-NY, US, 10022 |
Headquarters | 800 3rd Avenue, 5th Floor, New York, US-NY, US, 10022 |
Registration details
Registration Date | 2019-03-01 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2022-11-05 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 3487827 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-03 | 2023-03-03 | Address | 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2019-02-21 | 2019-04-03 | Address | 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2007-03-12 | 2019-02-21 | Address | 823 ELEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230303001893 | 2023-03-03 | BIENNIAL STATEMENT | 2023-03-01 |
210308060188 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190403002019 | 2019-04-03 | BIENNIAL STATEMENT | 2019-03-01 |
190221060202 | 2019-02-21 | BIENNIAL STATEMENT | 2017-03-01 |
180319000194 | 2018-03-19 | CERTIFICATE OF AMENDMENT | 2018-03-19 |
130306007048 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
130225001322 | 2013-02-25 | CERTIFICATE OF AMENDMENT | 2013-02-25 |
110407003147 | 2011-04-07 | BIENNIAL STATEMENT | 2011-03-01 |
091230002202 | 2009-12-30 | BIENNIAL STATEMENT | 2009-03-01 |
070731000780 | 2007-07-31 | CERTIFICATE OF PUBLICATION | 2007-07-31 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State