Name: | APT PROJECTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Nov 2016 (8 years ago) |
Entity Number: | 5045362 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 244 FIFTH AVENUE, SUITE V227, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
IEVGEN PEREKROSTOV | Agent | 244 FIFTH AVENUE, SUITE V227, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
IEVGEN PEREKROSTOV | DOS Process Agent | 244 FIFTH AVENUE, SUITE V227, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2018-12-31 | 2020-12-04 | Address | 244 FIFTH AVENUE, SUITE V227, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-06-29 | 2018-12-31 | Address | 244 FIFTH AVENUE, SUITE V227, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2017-05-09 | 2017-06-29 | Address | 911 CENTRAL AVE #344, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2016-11-30 | 2017-05-09 | Address | 244 FIFTH AVENUE, SUITE V227, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201204061395 | 2020-12-04 | BIENNIAL STATEMENT | 2020-11-01 |
181231006263 | 2018-12-31 | BIENNIAL STATEMENT | 2018-11-01 |
170629000149 | 2017-06-29 | CERTIFICATE OF CHANGE | 2017-06-29 |
170526000601 | 2017-05-26 | CERTIFICATE OF PUBLICATION | 2017-05-26 |
170509000054 | 2017-05-09 | CERTIFICATE OF CHANGE | 2017-05-09 |
161130010193 | 2016-11-30 | ARTICLES OF ORGANIZATION | 2016-11-30 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State