Search icon

RED APPLE 86 FLEET PLACE DEVELOPMENT, LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008C4XWL0MJ68446 3487827 US-NY GENERAL ACTIVE No data

Addresses

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

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 800 3RD AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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