Name: | APMG (EAST HAMPTON) LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 29 May 2018 (7 years ago) |
Entity Number: | 5348801 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
APMG (EAST HAMPTON) LLC | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-13 | 2024-05-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-05-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-05-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-29 | 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 |
---|---|---|---|
240502001945 | 2024-05-02 | BIENNIAL STATEMENT | 2024-05-02 |
220510002719 | 2022-05-10 | BIENNIAL STATEMENT | 2022-05-01 |
200513060462 | 2020-05-13 | BIENNIAL STATEMENT | 2020-05-01 |
SR-83122 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-83121 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180807000208 | 2018-08-07 | CERTIFICATE OF PUBLICATION | 2018-08-07 |
180529000410 | 2018-05-29 | APPLICATION OF AUTHORITY | 2018-05-29 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State