Search icon

APMM LEROY LLC

Company Details

Name: APMM LEROY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 17 Jul 2007 (18 years ago)
Date of dissolution: 03 Jun 2024
Entity Number: 3544272
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2023-07-03 2024-06-04 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-07-03 2024-06-04 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-11-17 2023-07-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-11-17 2023-07-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-08-11 2020-11-17 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240604004770 2024-06-03 SURRENDER OF AUTHORITY 2024-06-03
230703001123 2023-07-03 BIENNIAL STATEMENT 2023-07-01
210713003162 2021-07-13 BIENNIAL STATEMENT 2021-07-13
201117000068 2020-11-17 CERTIFICATE OF CHANGE 2020-11-17
200811000317 2020-08-11 CERTIFICATE OF CHANGE 2020-08-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State