Search icon

RED APPLE 180 MYRTLE AVENUE DEVELOPMENT, LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930002N6DKRDFPDP57 4123391 US-NY GENERAL ACTIVE No data

Addresses

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

DOS Process Agent

Name Role Address
RED APPLE 180 MYRTLE AVENUE DEVELOPMENT, LLC DOS Process Agent 800 THIRD AVENUE, FIFTH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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