Name: | HOUSE OF APACHE PROPERTIES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 1988 (37 years ago) |
Entity Number: | 1248319 |
ZIP code: | 11563 |
County: | Suffolk |
Place of Formation: | New York |
Address: | C/O HERBERT SLEPOY, 230 ATLANTIC AVE # 1 R, LYNBROOK, NY, United States, 11563 |
Principal Address: | 230 ATLANTIC AVE, #1R, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW SLEPOY | Chief Executive Officer | C/O HERBERT SLEPOY CORP., 230 ATLANTIC AVE #1R, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O HERBERT SLEPOY, 230 ATLANTIC AVE # 1 R, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-02 | 2012-07-03 | Address | 230 ATLANTIC AVE, # 1 R, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
2010-04-02 | 2012-07-03 | Address | 230 ATLANTIC AVE, # 1R, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
2004-03-17 | 2010-04-02 | Address | C/O HERBERT SLEPOY, 104 S CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1999-08-18 | 2010-04-02 | Address | 104 S CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1999-08-18 | 2010-04-02 | Address | 104 S CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140514002339 | 2014-05-14 | BIENNIAL STATEMENT | 2014-03-01 |
120703002745 | 2012-07-03 | BIENNIAL STATEMENT | 2012-03-01 |
100402003356 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080312003371 | 2008-03-12 | BIENNIAL STATEMENT | 2008-03-01 |
060320002712 | 2006-03-20 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State