Name: | AMERICAN PRIZE CENTER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 Aug 2012 (12 years ago) |
Entity Number: | 4289282 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
---|---|---|---|
2023-09-21 | 2024-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-09-21 | 2024-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-03-16 | 2023-09-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-03-16 | 2023-09-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2014-09-09 | 2020-03-16 | Address | 128 COURT STREET, 3 FL, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2012-10-02 | 2014-09-09 | Address | 1461 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2012-10-02 | 2020-03-16 | Address | (Type of address: Registered Agent) |
2012-08-29 | 2012-10-02 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2012-08-29 | 2012-10-02 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802000288 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
230921001954 | 2023-09-21 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-21 |
220801003438 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
210318060301 | 2021-03-18 | BIENNIAL STATEMENT | 2020-08-01 |
200316000664 | 2020-03-16 | CERTIFICATE OF CHANGE | 2020-03-16 |
140909006354 | 2014-09-09 | BIENNIAL STATEMENT | 2014-08-01 |
121204000409 | 2012-12-04 | CERTIFICATE OF PUBLICATION | 2012-12-04 |
121002000554 | 2012-10-02 | CERTIFICATE OF CHANGE | 2012-10-02 |
120829000040 | 2012-08-29 | APPLICATION OF AUTHORITY | 2012-08-29 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State