Search icon

APTOS, LLC

Headquarter

Company Details

Name: APTOS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2020 (5 years ago)
Entity Number: 5719245
ZIP code: 12207
County: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of APTOS, LLC, Alabama 000-641-510 Alabama
Headquarter of APTOS, LLC, MINNESOTA 281e6e2d-52d7-ea11-919f-00155d32b905 MINNESOTA
Headquarter of APTOS, LLC, KENTUCKY 0950999 KENTUCKY
Headquarter of APTOS, LLC, KENTUCKY 1239015 KENTUCKY
Headquarter of APTOS, LLC, COLORADO 20161288003 COLORADO
Headquarter of APTOS, LLC, FLORIDA M20000008612 FLORIDA
Headquarter of APTOS, LLC, CONNECTICUT 1350574 CONNECTICUT
Headquarter of APTOS, LLC, ILLINOIS LLC_13726949 ILLINOIS

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-09-30 2021-09-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-30 2024-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-09-30 2024-03-29 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-09-30 2021-09-30 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-03-04 2021-09-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-03-02 2020-03-04 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-03-02 2021-09-30 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240329003072 2024-03-29 BIENNIAL STATEMENT 2024-03-29
220407001934 2022-04-07 BIENNIAL STATEMENT 2022-03-01
210930001638 2021-09-30 CERTIFICATE OF MERGER 2021-09-30
200427000437 2020-04-27 CERTIFICATE OF PUBLICATION 2020-04-27
200304000649 2020-03-04 CERTIFICATE OF MERGER 2020-03-04
200302010167 2020-03-02 ARTICLES OF ORGANIZATION 2020-03-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State