Name: | APTHORP 2018 SUPERIOR HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Nov 2017 (7 years ago) |
Entity Number: | 5237897 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-18 | 2023-09-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-05-18 | 2023-09-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-11-20 | 2018-05-18 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2017-11-20 | 2018-05-18 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230929002427 | 2023-09-29 | BIENNIAL STATEMENT | 2021-11-01 |
200729060111 | 2020-07-29 | BIENNIAL STATEMENT | 2019-11-01 |
180518000620 | 2018-05-18 | CERTIFICATE OF CHANGE | 2018-05-18 |
171120010335 | 2017-11-20 | ARTICLES OF ORGANIZATION | 2017-11-20 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State