APPALANENI PLAZA, LLC

Name: | APPALANENI PLAZA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Mar 2008 (17 years ago) |
Entity Number: | 3648736 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 194 BROADWAY, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
RAVIKUMAR SOMEPALLI | Agent | 194 BROADWAY, NEWBURGH, NY, 12550 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 194 BROADWAY, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-11 | 2014-05-06 | Address | 192 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Registered Agent) |
2013-04-11 | 2014-05-06 | Address | 192 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2008-09-26 | 2013-04-11 | Address | 192 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2008-03-24 | 2013-04-11 | Address | 408 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, 12553, USA (Type of address: Registered Agent) |
2008-03-24 | 2008-09-26 | Address | 408 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200309061176 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
200130060498 | 2020-01-30 | BIENNIAL STATEMENT | 2018-03-01 |
160318006032 | 2016-03-18 | BIENNIAL STATEMENT | 2016-03-01 |
140506000360 | 2014-05-06 | CERTIFICATE OF CHANGE | 2014-05-06 |
140310006911 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State