Name: | APPLY RECOVER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 09 Jan 2019 (6 years ago) |
Date of dissolution: | 31 May 2024 |
Entity Number: | 5471431 |
ZIP code: | 12207 |
County: | Kings |
Place of Formation: | New York |
Address: | 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-06 | 2024-06-03 | Address | 90 STATE STREET, SUITE 700, BOX 10, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-09 | 2024-06-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-01-09 | 2019-05-06 | Address | 365 BOND ST., APT. A106, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603003575 | 2024-05-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-31 |
210201061157 | 2021-02-01 | BIENNIAL STATEMENT | 2021-01-01 |
190802000653 | 2019-08-02 | CERTIFICATE OF CHANGE | 2019-08-02 |
190708000325 | 2019-07-08 | CERTIFICATE OF PUBLICATION | 2019-07-08 |
190506000160 | 2019-05-06 | CERTIFICATE OF CHANGE | 2019-05-06 |
190109010008 | 2019-01-09 | ARTICLES OF ORGANIZATION | 2019-01-09 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State