Search icon

APRIMO US LLC

Company Details

Name: APRIMO US LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2016 (9 years ago)
Entity Number: 4964290
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 ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
APRIMO US LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-06-04 2024-06-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-06-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-01 2020-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-06-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-06-01 2018-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-06-16 2017-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-06-16 2017-06-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240604005042 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220602001924 2022-06-02 BIENNIAL STATEMENT 2022-06-01
200604061472 2020-06-04 BIENNIAL STATEMENT 2020-06-01
SR-75684 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180601007470 2018-06-01 BIENNIAL STATEMENT 2018-06-01
170601000298 2017-06-01 CERTIFICATE OF AMENDMENT 2017-06-01
160819000554 2016-08-19 CERTIFICATE OF PUBLICATION 2016-08-19
160616000647 2016-06-16 APPLICATION OF AUTHORITY 2016-06-16

Date of last update: 31 Jan 2025

Sources: New York Secretary of State