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
Name | Role | Address |
---|---|---|
RLH MANAGEMENT | DOS Process Agent | 404 Main Street, Port Washington, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
DIANNE DIPALO | Chief Executive Officer | 195 N VILLAGE AVE, APT H22, ROCKVILLE CENTRE, NY, United States, 11570 |
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) |
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