Search icon

APRES EVENTS, INC.

Company Details

Name: APRES EVENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1990 (34 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1492441
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 37 E 28TH ST SUITE 202, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 E 28TH ST SUITE 202, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOSEPH MASTROCOVI Chief Executive Officer 37 E 28TH ST SUITE 202, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1990-12-03 1993-02-01 Address 156 FIFTH AVE., SUITE 434, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1260977 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930201002278 1993-02-01 BIENNIAL STATEMENT 1992-12-01
901203000187 1990-12-03 CERTIFICATE OF INCORPORATION 1990-12-03

Date of last update: 22 Jan 2025

Sources: New York Secretary of State