Search icon

APA MANAGEMENT, LLC

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: APA MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 10 Jan 1996
Branch of: APA MANAGEMENT, LLC, NEW YORK (Company Number 2028348)
Business ALEI: 0528430
Annual report due: 09 Jan 1998
Business address: 137 EAST 36 STREET, NY, NY, 10016
Mailing address: 137 EAST 36 STREET, NEW YORK, NY, 10016
Place of Formation: NEW YORK

Agent

Name Role
RE/RR FOUR, LLC Agent

History

Type Old value New value Date of change
Name change VENTURE EMERALD POINTE, L.L.C. (THE "LLC) APA MANAGEMENT, LLC 1996-08-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006660375 2019-10-15 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006594946 2019-07-11 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001777904 1997-11-20 - Change of Agent Agent Change -
0001747704 1997-08-19 - Annual Report Annual Report 1997
0001622121 1996-08-13 - Amendment Amend Name -
0001616338 1996-07-18 - Agent Resignation Agent Resignation -
0001581203 1996-01-10 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information