Search icon

APRIL LOCKHART LLC

Company Details

Name: APRIL LOCKHART LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2008 (17 years ago)
Entity Number: 3646637
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 447 WEST 45TH ST #1A, NEW YORK, NY, United States, 10036

Agent

Name Role Address
APRIL LOCKHART Agent 447 WEST 45TH STREET, #1A, NYC, NY, 10036

DOS Process Agent

Name Role Address
APRIL LOCKHART LLC DOS Process Agent 447 WEST 45TH ST #1A, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2012-04-25 2024-03-01 Address 447 WEST 45TH ST #1A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-03-30 2012-04-25 Address 447 W 45TH ST, STE 1A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-05-27 2024-03-01 Address 447 WEST 45TH STREET, #1A, NYC, NY, 10036, USA (Type of address: Registered Agent)
2008-05-27 2010-03-30 Address 447 WEST 45TH STREET, SUITE 1A, NYC, NY, 10036, USA (Type of address: Service of Process)
2008-03-19 2008-05-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-03-19 2008-05-27 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
240301028829 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220127000016 2022-01-27 BIENNIAL STATEMENT 2022-01-27
160307006034 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140324006000 2014-03-24 BIENNIAL STATEMENT 2014-03-01
120425002803 2012-04-25 BIENNIAL STATEMENT 2012-03-01
100330002994 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080527000740 2008-05-27 CERTIFICATE OF CHANGE 2008-05-27
080319000531 2008-03-19 ARTICLES OF ORGANIZATION 2008-03-19

Date of last update: 17 Jan 2025

Sources: New York Secretary of State