Search icon

APEO, LLC

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
APEO, LLC DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

History

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)

Filings

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