Search icon

195 APTS. INC.

Company Details

Name: 195 APTS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1985 (40 years ago)
Entity Number: 1008182
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 404 Main Street, Port Washington, NY, United States, 11050
Principal Address: c/o RLH Management, 404 Main Street, Port Washington, NY, United States, 11050

Shares Details

Shares issued 4000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
RLH MANAGEMENT DOS Process Agent 404 Main Street, Port Washington, NY, United States, 11050

Chief Executive Officer

Name Role Address
DIANNE DIPALO Chief Executive Officer 195 N VILLAGE AVE, APT H22, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2023-06-05 2023-06-05 Address 195 N VILLAGE AVE, APT H22, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 195 N VILLAGE AVE, APT G-4, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2022-02-07 2023-06-05 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 1
2022-02-07 2022-02-07 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 1
2015-01-21 2023-06-05 Address 195 N VILLAGE AVE, APT G-4, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230605002775 2023-06-05 BIENNIAL STATEMENT 2023-06-01
220210002948 2022-02-10 BIENNIAL STATEMENT 2022-02-10
150121002011 2015-01-21 BIENNIAL STATEMENT 2013-06-01
090624002425 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070717003036 2007-07-17 BIENNIAL STATEMENT 2007-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State