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 |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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