Search icon

AMERICA APPROVED COMMERCIAL, LLC

Branch

Company Details

Name: AMERICA APPROVED COMMERCIAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2010 (14 years ago)
Branch of: AMERICA APPROVED COMMERCIAL, LLC, Florida (Company Number L10000037673)
Entity Number: 4005719
ZIP code: 10005
County: New York
Place of Formation: Florida
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-05-14 2012-09-19 Address 13451 MCGREGOR BOULEVARD, UNIT 29, FORT MYERS, FL, 33919, USA (Type of address: Service of Process)
2010-10-12 2012-05-14 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006061093 2020-10-06 BIENNIAL STATEMENT 2020-10-01
SR-102269 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-102268 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
161004007068 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141022006249 2014-10-22 BIENNIAL STATEMENT 2014-10-01
121016006337 2012-10-16 BIENNIAL STATEMENT 2012-10-01
120919000430 2012-09-19 CERTIFICATE OF CHANGE 2012-09-19
120514000897 2012-05-14 CERTIFICATE OF CHANGE 2012-05-14
101012000397 2010-10-12 APPLICATION OF AUTHORITY 2010-10-12

Date of last update: 02 Feb 2025

Sources: New York Secretary of State