Name: | AP AUTOMATION SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jan 2024 (a year ago) |
Entity Number: | 7234777 |
ZIP code: | 11710 |
County: | Nassau |
Address: | 2567 iris ln, north BELLMORE, NY, United States, 11710 |
Name | Role | Address |
---|---|---|
chandra persaud | Agent | 2567 iris ln, north BELLMORE, NY, 11710 |
Name | Role | Address |
---|---|---|
chandra persaud | DOS Process Agent | 2567 iris ln, north BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-02-19 | Address | 2567 iris ln, north BELLMORE, NY, 11710, USA (Type of address: Registered Agent) |
2025-01-31 | 2025-02-19 | Address | 42 Broadway, Fl. 12-200, New York, NY, 10004, USA (Type of address: Service of Process) |
2025-01-07 | 2025-01-31 | Address | 42 Broadway, Fl. 12-200, New York, NY, 10004, USA (Type of address: Registered Agent) |
2025-01-07 | 2025-01-31 | Address | 42 Broadway, Fl. 12-200, New York, NY, 10004, USA (Type of address: Service of Process) |
2024-01-22 | 2025-01-07 | Address | 42 Broadway, Fl. 12-200, New York, NY, 10004, USA (Type of address: Registered Agent) |
2024-01-22 | 2025-01-07 | Address | 42 Broadway, Fl. 12-200, New York, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219002439 | 2025-02-07 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-07 |
250131000710 | 2025-01-07 | CERTIFICATE OF CHANGE BY ENTITY | 2025-01-07 |
250107001600 | 2025-01-06 | CERTIFICATE OF CORRECTION | 2025-01-06 |
240122003830 | 2024-01-22 | ARTICLES OF ORGANIZATION | 2024-01-22 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State