Search icon

APG STRATEGIC REAL ESTATE POOL LPP U.S. LLC

Company Details

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

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
c/o maples fiduciary services DOS Process Agent 4001 kennett pike, suite 302, WILMINGTON, DE, United States, 19807

History

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)

Filings

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