APP PARTNER LLC

Name: | APP PARTNER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Jun 2011 (14 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 4108037 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 32 COURT ST 20TH FLOOR, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 32 COURT ST 20TH FLOOR, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-23 | 2021-09-22 | Address | 32 COURT ST 20TH FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2013-06-25 | 2016-03-23 | Address | 45 MAIN ST STE 408, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2011-07-25 | 2013-06-25 | Address | 12 DEBROSSES STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2011-06-16 | 2011-07-25 | Address | 301 W. 57TH ST. APT. 16B, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210922002833 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
190613060049 | 2019-06-13 | BIENNIAL STATEMENT | 2019-06-01 |
170605006434 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
160323000347 | 2016-03-23 | CERTIFICATE OF CHANGE | 2016-03-23 |
150604006518 | 2015-06-04 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State