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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
APRIMO US LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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