-
Home Page
›
-
Counties
›
-
Monroe
›
-
10005
›
-
APWIL, LLC
Company Details
Name: |
APWIL, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
12 Oct 2016 (8 years ago)
|
Date of dissolution: |
17 Oct 2019 |
Entity Number: |
5022267 |
ZIP code: |
10005
|
County: |
Monroe |
Place of Formation: |
New York |
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 |
2016-10-12
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|
2016-10-12
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
191017000347
|
2019-10-17
|
ARTICLES OF DISSOLUTION
|
2019-10-17
|
SR-76700
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-76701
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
181010006389
|
2018-10-10
|
BIENNIAL STATEMENT
|
2018-10-01
|
170112000599
|
2017-01-12
|
CERTIFICATE OF PUBLICATION
|
2017-01-12
|
161012000796
|
2016-10-12
|
ARTICLES OF ORGANIZATION
|
2016-10-12
|
Date of last update: 31 Jan 2025
Sources:
New York Secretary of State