Search icon

ASTORIA APPLE, LLC

Company Details

Name: ASTORIA APPLE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2007 (18 years ago)
Entity Number: 3506675
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 550 MAMARONECK AVE, HARRISON, NY, United States, 10528

Contact Details

Phone +1 914-777-2331

DOS Process Agent

Name Role Address
APPLE-METRO INC. DOS Process Agent 550 MAMARONECK AVE, HARRISON, NY, United States, 10528

Agent

Name Role Address
APPLE-METRO, INC. Agent 550 MAMARONECK AVENUE, HARRISON, NY, 10528

Licenses

Number Status Type Date End date
2049837-DCA Inactive Business 2017-03-21 2020-03-28
1382850-DCA Inactive Business 2011-02-24 2015-12-15

History

Start date End date Type Value
2009-04-07 2023-12-06 Address 550 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2008-08-27 2023-12-06 Address 550 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2008-08-27 2009-04-07 Address 550 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2007-04-23 2008-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-04-23 2008-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206004362 2023-12-06 BIENNIAL STATEMENT 2023-04-01
210405060772 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190402060230 2019-04-02 BIENNIAL STATEMENT 2019-04-01
181221006429 2018-12-21 BIENNIAL STATEMENT 2017-04-01
130429002426 2013-04-29 BIENNIAL STATEMENT 2013-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175190 SWC-CIN-INT CREDITED 2020-04-10 661.8599853515625 Sidewalk Cafe Interest for Consent Fee
3165604 SWC-CON-ONL CREDITED 2020-03-03 10147.01953125 Sidewalk Cafe Consent Fee
3015499 SWC-CIN-INT INVOICED 2019-04-10 647.010009765625 Sidewalk Cafe Interest for Consent Fee
3001813 RENEWAL INVOICED 2019-03-13 510 Two-Year License Fee
3001814 SWC-CON INVOICED 2019-03-13 445 Petition For Revocable Consent Fee
2998978 SWC-CON-ONL INVOICED 2019-03-06 9918.8896484375 Sidewalk Cafe Consent Fee
2773863 SWC-CIN-INT CREDITED 2018-04-10 634.9500122070312 Sidewalk Cafe Interest for Consent Fee
2753645 SWC-CON-ONL INVOICED 2018-03-01 9733.9404296875 Sidewalk Cafe Consent Fee
2705432 SWC-CIN-INT INVOICED 2017-12-05 249.36000061035156 Sidewalk Cafe Interest for Consent Fee
2639229 SWC-CON-ONL INVOICED 2017-07-10 6112.0400390625 Sidewalk Cafe Consent Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State