Name: | APEO, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Oct 2014 (10 years ago) |
Entity Number: | 4656252 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
APEO, LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-23 | 2024-10-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-10-23 | 2024-10-04 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-11-19 | 2022-10-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-11-19 | 2022-10-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-10-24 | 2015-11-19 | Address | 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2014-10-24 | 2015-11-19 | Address | 4610 WIDGEON PATH, MANILUS, NY, 13104, 9609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241004003345 | 2024-10-04 | BIENNIAL STATEMENT | 2024-10-04 |
221023000218 | 2022-10-21 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-21 |
221018003259 | 2022-10-18 | BIENNIAL STATEMENT | 2022-10-01 |
201002060572 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181001007407 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161004006605 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
151119000226 | 2015-11-19 | CERTIFICATE OF CHANGE | 2015-11-19 |
141222000640 | 2014-12-22 | CERTIFICATE OF PUBLICATION | 2014-12-22 |
141024000604 | 2014-10-24 | APPLICATION OF AUTHORITY | 2014-10-24 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State