Name: | EAPM ENTERPRISES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Dec 2015 (9 years ago) |
Entity Number: | 4858024 |
ZIP code: | 06092 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 83 OLD FARMS RD., WEST SIMSBURY, CT, United States, 06092 |
Name | Role | Address |
---|---|---|
TIMOTHY P. MURPHY | DOS Process Agent | 83 OLD FARMS RD., WEST SIMSBURY, CT, United States, 06092 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-14 | 2025-01-24 | Address | 83 OLD FARMS RD., WEST SIMSBURY, CT, 06092, USA (Type of address: Service of Process) |
2024-12-24 | 2025-01-14 | Address | 83 old farms rd., WEST SIMSBURY, CT, 06092, USA (Type of address: Service of Process) |
2015-12-02 | 2024-12-24 | Address | 1755 YORK AVE., APT. 15H, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124003722 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
241224001033 | 2024-11-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-26 |
250114002681 | 2024-11-26 | CERTIFICATE OF AMENDMENT | 2024-11-26 |
160322000106 | 2016-03-22 | CERTIFICATE OF PUBLICATION | 2016-03-22 |
151230000307 | 2015-12-30 | CERTIFICATE OF CHANGE | 2015-12-30 |
151202010421 | 2015-12-02 | ARTICLES OF ORGANIZATION | 2015-12-03 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State