Name: | AP FORRESTEL, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 May 2010 (15 years ago) |
Entity Number: | 3946334 |
ZIP code: | 14120 |
County: | Erie |
Place of Formation: | New York |
Address: | 7180 CREEKBEND DRIVE, PENDLETON, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
AP FORRESTEL, LLC | DOS Process Agent | 7180 CREEKBEND DRIVE, PENDLETON, NY, United States, 14120 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-04-07 | Address | 7180 CREEKBEND DRIVE, PENDLETON, NY, 14120, USA (Type of address: Service of Process) |
2016-06-06 | 2025-03-31 | Address | 7180 CREEKBEND DRIVE, PENDLETON, NY, 14120, USA (Type of address: Service of Process) |
2010-05-06 | 2016-06-06 | Address | 139 PARKHAVEN DRIVE, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250407003831 | 2025-04-07 | CERTIFICATE OF AMENDMENT | 2025-04-07 |
250331002818 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
200515060086 | 2020-05-15 | BIENNIAL STATEMENT | 2020-05-01 |
180612006372 | 2018-06-12 | BIENNIAL STATEMENT | 2018-05-01 |
160606007195 | 2016-06-06 | BIENNIAL STATEMENT | 2016-05-01 |
140514006394 | 2014-05-14 | BIENNIAL STATEMENT | 2014-05-01 |
120507006730 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
101019000656 | 2010-10-19 | CERTIFICATE OF PUBLICATION | 2010-10-19 |
100506000199 | 2010-05-06 | ARTICLES OF ORGANIZATION | 2010-05-06 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State