Search icon

APOGEE RETAIL, LLC

Company Details

Name: APOGEE RETAIL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 May 2008 (17 years ago)
Date of dissolution: 30 Aug 2022
Entity Number: 3675364
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 CORPORATE CREATIONS NETWORK 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
2022-04-02 2022-08-30 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-04-02 2022-08-30 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-01-10 2022-04-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-01-10 2022-04-02 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2008-05-22 2018-01-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220830001410 2022-08-30 CERTIFICATE OF TERMINATION 2022-08-30
220503001567 2022-05-03 BIENNIAL STATEMENT 2022-05-01
220402001039 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
200512060252 2020-05-12 BIENNIAL STATEMENT 2020-05-01
180531002011 2018-05-31 BIENNIAL STATEMENT 2018-05-01
180110000561 2018-01-10 CERTIFICATE OF CHANGE 2018-01-10
120605006577 2012-06-05 BIENNIAL STATEMENT 2012-05-01
100616002568 2010-06-16 BIENNIAL STATEMENT 2010-05-01
081020000317 2008-10-20 CERTIFICATE OF PUBLICATION 2008-10-20
080522000546 2008-05-22 APPLICATION OF AUTHORITY 2008-05-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1503446 Fair Labor Standards Act 2015-06-15 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2015-06-15
Termination Date 2016-04-29
Date Issue Joined 2015-07-22
Section 0002
Sub Section FL
Status Terminated

Parties

Name MARTINEZ,
Role Plaintiff
Name APOGEE RETAIL, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State