Name: | APRICITY RESOURCES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 28 Jul 2016 (9 years ago) |
Date of dissolution: | 01 Jul 2024 |
Entity Number: | 4984312 |
ZIP code: | 10533 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 2 BRIDGE STREET, SUITE 210, IRVINGTON, NY, United States, 10533 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2 BRIDGE STREET, SUITE 210, IRVINGTON, NY, United States, 10533 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-07-28 | 2024-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702002612 | 2024-07-01 | SURRENDER OF AUTHORITY | 2024-07-01 |
240701034274 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220718000365 | 2022-07-18 | BIENNIAL STATEMENT | 2022-07-01 |
200707060317 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180727006049 | 2018-07-27 | BIENNIAL STATEMENT | 2018-07-01 |
161004000388 | 2016-10-04 | CERTIFICATE OF PUBLICATION | 2016-10-04 |
160728000073 | 2016-07-28 | APPLICATION OF AUTHORITY | 2016-07-28 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State