Name: | APON RECORD COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1957 (67 years ago) |
Entity Number: | 169248 |
ZIP code: | 11103 |
County: | New York |
Place of Formation: | New York |
Address: | 44-16 BROADWAY, LONG ISLAND CITY, NY, United States, 11103 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW PONCIC, SR. | DOS Process Agent | 44-16 BROADWAY, LONG ISLAND CITY, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
ANDREW PONCIC | Chief Executive Officer | 44-16 BROADWAY, LONG ISLAND CITY, NY, United States, 11103 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-11 | 2012-02-14 | Address | 44-16 BROADWAY, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process) |
2001-12-04 | 2010-01-11 | Address | 44-16 BROADWAY, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process) |
2001-12-04 | 2012-02-14 | Address | 44-16 BROADWAY, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer) |
2001-12-04 | 2012-02-14 | Address | 44-16 BROADWAY, LONG ISLAND CITY, NY, 11103, USA (Type of address: Principal Executive Office) |
1995-06-30 | 2001-12-04 | Address | 44-16 BROADWAY, LONG ISLAND CITY, NY, 11103, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20151217073 | 2015-12-17 | ASSUMED NAME CORP INITIAL FILING | 2015-12-17 |
140124002197 | 2014-01-24 | BIENNIAL STATEMENT | 2013-12-01 |
120214002023 | 2012-02-14 | BIENNIAL STATEMENT | 2011-12-01 |
100111002836 | 2010-01-11 | BIENNIAL STATEMENT | 2009-12-01 |
071205002862 | 2007-12-05 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State