Search icon

AP NAME CORP.

Company Details

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

Chief Executive Officer

Name Role Address
ALAN J PATRICOF Chief Executive Officer 445 PARK AVENUE, 11TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 PARK AVE, 11TH FL, NEW YORK, NY, United States, 10022

History

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)

Filings

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