Name: | APG STRATEGIC REAL ESTATE POOL LPP U.S. LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Nov 2009 (16 years ago) |
Entity Number: | 3873875 |
ZIP code: | 19807 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4001 kennett pike, suite 302, WILMINGTON, DE, United States, 19807 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
c/o maples fiduciary services | DOS Process Agent | 4001 kennett pike, suite 302, WILMINGTON, DE, United States, 19807 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-12-20 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-11-01 | 2023-12-20 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2022-02-19 | 2023-11-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2022-02-19 | 2023-11-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2019-09-30 | 2022-02-19 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231220004393 | 2023-12-20 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-20 |
231101035483 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101003326 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
220219000274 | 2021-06-15 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-15 |
190930000889 | 2019-09-30 | CERTIFICATE OF CHANGE | 2019-09-30 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State