Name: | AMERICAN PRESERVATION BUILDERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Mar 2014 (11 years ago) |
Entity Number: | 4540773 |
ZIP code: | 10005 |
County: | Chautauqua |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2017-12-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-03-07 | 2017-12-21 | Address | 8111 ROCKSIDE RD., SUITE 101, CLEVELAND, OH, 44125, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200306061240 | 2020-03-06 | BIENNIAL STATEMENT | 2020-03-01 |
SR-66829 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180302006349 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
171221000756 | 2017-12-21 | CERTIFICATE OF CHANGE | 2017-12-21 |
160304006032 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
140522000398 | 2014-05-22 | CERTIFICATE OF PUBLICATION | 2014-05-22 |
140307000628 | 2014-03-07 | APPLICATION OF AUTHORITY | 2014-03-07 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State