Name: | AP NAME CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1991 (34 years ago) |
Entity Number: | 1510177 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 445 PARK AVE, 11TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALAN J PATRICOF | Chief Executive Officer | 445 PARK AVENUE, 11TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 PARK AVE, 11TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-11 | 2002-07-12 | Address | 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 2002-07-12 | Address | 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-03-11 | 2002-07-12 | Address | 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1991-02-20 | 1993-03-11 | Address | ATTN: MR. ALAN J. PATRICOF, 545 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030404002426 | 2003-04-04 | BIENNIAL STATEMENT | 2003-02-01 |
020712002142 | 2002-07-12 | BIENNIAL STATEMENT | 2001-02-01 |
011003000754 | 2001-10-03 | CERTIFICATE OF AMENDMENT | 2001-10-03 |
970423002752 | 1997-04-23 | BIENNIAL STATEMENT | 1997-02-01 |
940323002913 | 1994-03-23 | BIENNIAL STATEMENT | 1994-02-01 |
930311003168 | 1993-03-11 | BIENNIAL STATEMENT | 1993-02-01 |
910220000147 | 1991-02-20 | CERTIFICATE OF INCORPORATION | 1991-02-20 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State