Name: | THE APPOINTMENT GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Jan 2008 (17 years ago) |
Entity Number: | 3621984 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 135 WEST 26TH ST, STE 11A, NEW YORK, NY, United States, 10001 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE APPOINTMENT GROUP LLC, COLORADO | 20191483482 | COLORADO |
Headquarter of | THE APPOINTMENT GROUP LLC, CONNECTICUT | 1330625 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE APPOINTMENT GROUP LLC | DOS Process Agent | 135 WEST 26TH ST, STE 11A, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-08 | 2024-01-02 | Address | 135 WEST 26TH ST, STE 11A, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-03-28 | 2016-02-08 | Address | 135 WEST 26TH ST, STE 7B, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-01-24 | 2012-03-28 | Address | 150 EAST 58TH ST., 12TH FLR., NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102003800 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220104000023 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
201109060004 | 2020-11-09 | BIENNIAL STATEMENT | 2020-01-01 |
180329006094 | 2018-03-29 | BIENNIAL STATEMENT | 2018-01-01 |
160208006237 | 2016-02-08 | BIENNIAL STATEMENT | 2016-01-01 |
140228002390 | 2014-02-28 | BIENNIAL STATEMENT | 2014-01-01 |
120328002224 | 2012-03-28 | BIENNIAL STATEMENT | 2012-01-01 |
100331003121 | 2010-03-31 | BIENNIAL STATEMENT | 2010-01-01 |
081014000077 | 2008-10-14 | CERTIFICATE OF PUBLICATION | 2008-10-14 |
080124000724 | 2008-01-24 | ARTICLES OF ORGANIZATION | 2008-01-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State