Name: | APTIM GOVERNMENT SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Apr 2017 (8 years ago) |
Entity Number: | 5122233 |
ZIP code: | 70802 |
County: | New York |
Place of Formation: | Louisiana |
Address: | 1200 Brickyard Lane, Ste. 202, Baton Rouge, LA 708, BATON ROUGE, LA, LA, United States, 70802 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
APTIM CORP. | DOS Process Agent | 1200 Brickyard Lane, Ste. 202, Baton Rouge, LA 708, BATON ROUGE, LA, LA, United States, 70802 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-04-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-04-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2017-04-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230427004258 | 2023-04-27 | BIENNIAL STATEMENT | 2023-04-01 |
210414060368 | 2021-04-14 | BIENNIAL STATEMENT | 2021-04-01 |
190429060352 | 2019-04-29 | BIENNIAL STATEMENT | 2019-04-01 |
SR-78571 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-78570 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170731000542 | 2017-07-31 | CERTIFICATE OF AMENDMENT | 2017-07-31 |
170623000512 | 2017-06-23 | CERTIFICATE OF PUBLICATION | 2017-06-23 |
170419000577 | 2017-04-19 | APPLICATION OF AUTHORITY | 2017-04-19 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State