Name: | RED APPLE 180 MYRTLE AVENUE DEVELOPMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Jul 2011 (14 years ago) |
Entity Number: | 4123391 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 800 THIRD AVENUE, FIFTH FLOOR, NEW YORK, NY, United States, 10022 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
54930002N6DKRDFPDP57 | 4123391 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 800 THIRD AVENUE, FIFTH FLOOR, NEW YORK, US-NY, US, 10022 |
Headquarters | 800 3rd Avenue, 5th Floor, New York, US-NY, US, 10022 |
Registration details
Registration Date | 2019-06-13 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-06-11 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4123391 |
Name | Role | Address |
---|---|---|
RED APPLE 180 MYRTLE AVENUE DEVELOPMENT, LLC | DOS Process Agent | 800 THIRD AVENUE, FIFTH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-17 | 2023-08-01 | Address | 800 THIRD AVENUE, FIFTH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2011-07-27 | 2016-05-17 | Address | 823 ELEVENTH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001377 | 2023-08-01 | BIENNIAL STATEMENT | 2023-07-01 |
210707001158 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
190805061505 | 2019-08-05 | BIENNIAL STATEMENT | 2019-07-01 |
170706006039 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
161104007009 | 2016-11-04 | BIENNIAL STATEMENT | 2015-07-01 |
160517000801 | 2016-05-17 | CERTIFICATE OF CHANGE | 2016-05-17 |
130807002323 | 2013-08-07 | BIENNIAL STATEMENT | 2013-07-01 |
110922000226 | 2011-09-22 | CERTIFICATE OF PUBLICATION | 2011-09-22 |
110727000632 | 2011-07-27 | ARTICLES OF ORGANIZATION | 2011-07-27 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State