Search icon

MDF APTHORP LLC

Company Details

Name: MDF APTHORP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2016 (8 years ago)
Entity Number: 5016083
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2019-01-28 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-09-29 2016-10-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-09-29 2016-10-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001037474 2024-10-01 BIENNIAL STATEMENT 2024-10-01
220907000649 2022-09-07 BIENNIAL STATEMENT 2022-09-01
200902061537 2020-09-02 BIENNIAL STATEMENT 2020-09-01
SR-76588 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-76589 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180906006767 2018-09-06 BIENNIAL STATEMENT 2018-09-01
161220000481 2016-12-20 CERTIFICATE OF PUBLICATION 2016-12-20
161028000772 2016-10-28 CERTIFICATE OF CHANGE 2016-10-28
160929000057 2016-09-29 APPLICATION OF AUTHORITY 2016-09-29

Date of last update: 31 Jan 2025

Sources: New York Secretary of State