Name: | AP 93 N. 6TH STREET (BROOKLYN), LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Aug 2018 (7 years ago) |
Entity Number: | 5390555 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AP 93 N. 6TH STREET (BROOKLYN), LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-31 | 2024-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-08-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-08-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801042479 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220801002173 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200831060369 | 2020-08-31 | BIENNIAL STATEMENT | 2020-08-01 |
SR-83918 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181031000018 | 2018-10-31 | CERTIFICATE OF PUBLICATION | 2018-10-31 |
180809000525 | 2018-08-09 | APPLICATION OF AUTHORITY | 2018-08-09 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State