API IRVING PLACE, INC.

Name: | API IRVING PLACE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1985 (40 years ago) |
Entity Number: | 1016695 |
ZIP code: | 10003 |
County: | Putnam |
Place of Formation: | New York |
Principal Address: | 107 UPPER MOUNTAIN AVE, MONTCLAIR, NJ, United States, 07042 |
Address: | 33 IRVING PL, 11TH FL, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGINALD L POWE | Chief Executive Officer | 33 IRVING PL, 11TH FL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 IRVING PL, 11TH FL, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2001-06-06 | 2002-01-31 | Address | 33 IRVING PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2001-06-06 | 2002-01-31 | Address | 33 IRVING PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1999-02-25 | 2001-06-06 | Address | 33 IRVING PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1999-02-25 | 2001-06-06 | Address | AMERICAN TEACHER PUBLICATIONS, 33 IRVING PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1999-02-25 | 2001-06-06 | Address | 33 IRVING PLACE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031112000931 | 2003-11-12 | CERTIFICATE OF AMENDMENT | 2003-11-12 |
020131002446 | 2002-01-31 | BIENNIAL STATEMENT | 2001-08-01 |
010606002467 | 2001-06-06 | BIENNIAL STATEMENT | 1999-08-01 |
990225002261 | 1999-02-25 | BIENNIAL STATEMENT | 1997-08-01 |
930402002169 | 1993-04-02 | BIENNIAL STATEMENT | 1992-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State