A.P.R. EXECUTIVE SEARCH, INC.

Name: | A.P.R. EXECUTIVE SEARCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1987 (38 years ago) |
Entity Number: | 1211924 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | C/O STANLEY D BERKOWITZ, 245 GREAT NECK, GREAT NECK, NY, United States, 11021 |
Principal Address: | C/O STANLEY D BERKOWITZ, 245 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O STANLEY D BERKOWITZ, 245 GREAT NECK, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
STANLEY D BERKOWITZ | Chief Executive Officer | 245 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-02 | 1997-10-16 | Address | STAN BERKOWITZ, 17 BARSTOW, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1992-10-30 | 1997-10-16 | Address | C/O APR EXECUTIVE SEARCH, 17 BARSTOW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1992-10-30 | 1993-11-02 | Address | C/O APR EXECUTIVE SEARCH, 17 BARSTOW, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
1992-10-30 | 1997-10-16 | Address | 17 BARSTOW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1987-10-27 | 1992-10-30 | Address | 8 BOND ST, STE 201, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030925002295 | 2003-09-25 | BIENNIAL STATEMENT | 2003-10-01 |
010925002301 | 2001-09-25 | BIENNIAL STATEMENT | 2001-10-01 |
991021002782 | 1999-10-21 | BIENNIAL STATEMENT | 1999-10-01 |
971016002533 | 1997-10-16 | BIENNIAL STATEMENT | 1997-10-01 |
931102002066 | 1993-11-02 | BIENNIAL STATEMENT | 1993-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State