APC PARTNERS IV, LLC

Name: | APC PARTNERS IV, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Jul 2008 (17 years ago) |
Date of dissolution: | 12 Dec 2018 |
Entity Number: | 3696544 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1115 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
APC PARTNERS IV, LLC | DOS Process Agent | 1115 BROADWAY, 12TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2016-07-15 | 2018-07-13 | Address | 1133 BROADWAY, SUITE 708, NEW YORK, NY, 10010, 8065, USA (Type of address: Service of Process) |
2014-07-21 | 2016-07-15 | Address | ATTN: LEGAL NOTICES OFFICER, 60 MADISON AVENUE, SUITE 1215, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2008-07-15 | 2014-07-21 | Address | 60 MADISON AVENUE, SUITE 1215, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181212000433 | 2018-12-12 | CERTIFICATE OF TERMINATION | 2018-12-12 |
181212000420 | 2018-12-12 | CERTIFICATE OF CORRECTION | 2018-12-12 |
180713006032 | 2018-07-13 | BIENNIAL STATEMENT | 2018-07-01 |
160715006260 | 2016-07-15 | BIENNIAL STATEMENT | 2016-07-01 |
140721006226 | 2014-07-21 | BIENNIAL STATEMENT | 2014-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State