Name: | APOTHEKE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Oct 2007 (18 years ago) |
Entity Number: | 3580322 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 9 DOYERS STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 9 DOYERS STREET, NEW YORK, NY, United States, 10013 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-116108 | Alcohol sale | 2024-06-05 | 2024-06-05 | 2026-07-31 | 9 DOYERS STREET, NEW YORK, New York, 10013 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-13 | 2011-12-27 | Address | 9 DOYES ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2007-10-15 | 2009-11-13 | Address | 172 DELANCY ST, #5D, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151202006731 | 2015-12-02 | BIENNIAL STATEMENT | 2015-10-01 |
131107006022 | 2013-11-07 | BIENNIAL STATEMENT | 2013-10-01 |
111227002446 | 2011-12-27 | BIENNIAL STATEMENT | 2011-10-01 |
110912000041 | 2011-09-12 | CERTIFICATE OF AMENDMENT | 2011-09-12 |
091113002531 | 2009-11-13 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State