Name: | APPLES AND ORANGES PUBLIC RELATIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Dec 2011 (13 years ago) |
Entity Number: | 4182400 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | Apples & Oranges Public Relations is a full-service Corporate Communications, Community Outreach, and Event Planning boutique agency based in New York City. Professional Coursework: 1. Columbia Business School (CCBP) 2. Goldman Sachs 10,000 Small Business Alumni 3. Strategic Steps for Growth 4. NYC Goods and Services Mentorship Program 5. Workshop in Business Opportunity (WIBO) 6. FASTTRAC 7. We Master Leadership 8. 30+ Project |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 929-229-5512
Website http://www.applesandorangespr.com
Phone +1 888-371-4718
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-17 | 2023-07-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-05-17 | 2023-07-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-11-02 | 2019-05-17 | Address | 460 PARK AVENUE SOUTH, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-02-06 | 2016-11-02 | Address | 306 GREENE AVE, #3, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
2011-12-30 | 2014-02-06 | Address | 306 GREENE AVE #3, BROOKLYN, NY, 11238, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230721002374 | 2023-07-21 | BIENNIAL STATEMENT | 2021-12-01 |
190517000542 | 2019-05-17 | CERTIFICATE OF CHANGE | 2019-05-17 |
161102006980 | 2016-11-02 | BIENNIAL STATEMENT | 2015-12-01 |
140206002050 | 2014-02-06 | BIENNIAL STATEMENT | 2013-12-01 |
111230000178 | 2011-12-30 | ARTICLES OF ORGANIZATION | 2011-12-30 |
Date of last update: 10 Feb 2025
Sources: New York Secretary of State