Name: | APN I, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Mar 2010 (15 years ago) |
Entity Number: | 3925030 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | APN, LLC |
Fictitious Name: | APN I, LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
APN I, LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-03-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-05-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-05-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-21 | 2015-05-11 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-03-17 | 2012-08-21 | Address | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240316000152 | 2024-03-16 | BIENNIAL STATEMENT | 2024-03-16 |
220311001874 | 2022-03-11 | BIENNIAL STATEMENT | 2022-03-01 |
200305060437 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
SR-54217 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54216 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180329006088 | 2018-03-29 | BIENNIAL STATEMENT | 2018-03-01 |
160331006167 | 2016-03-31 | BIENNIAL STATEMENT | 2016-03-01 |
150511000530 | 2015-05-11 | CERTIFICATE OF CHANGE | 2015-05-11 |
140303006426 | 2014-03-03 | BIENNIAL STATEMENT | 2014-03-01 |
120821001418 | 2012-08-21 | CERTIFICATE OF CHANGE | 2012-08-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State