Search icon

APARTMENT MANAGEMENT INCORPORATED

Company Details

Name: APARTMENT MANAGEMENT INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1993 (32 years ago)
Entity Number: 1718830
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 50 BANK STREET, NEW YORK, NY, United States, 10014
Principal Address: 50 BANK STREET, OFFICE, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH NAGIN Chief Executive Officer 50 BANK STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 BANK STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2007-04-23 2015-04-01 Address 50 BANK STREET, NEW YORK, NY, 10014, 5200, USA (Type of address: Principal Executive Office)
1995-09-11 2007-04-23 Address 50 BANK ST, NEW YORK, NY, 10014, 5200, USA (Type of address: Chief Executive Officer)
1995-09-11 2007-04-23 Address 50 BANK ST, NEW YORK, NY, 10014, 5200, USA (Type of address: Principal Executive Office)
1995-09-11 2007-04-23 Address 50 BANK ST, NEW YORK, NY, 10014, 5200, USA (Type of address: Service of Process)
1993-04-15 2022-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-04-15 1995-09-11 Address 50 BANK STREET, NEW YORK, NY, 10014, 5200, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402061347 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190415060042 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170411006082 2017-04-11 BIENNIAL STATEMENT 2017-04-01
150401006357 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130419006047 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110502002167 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090326003165 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070423002819 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050524002584 2005-05-24 BIENNIAL STATEMENT 2005-04-01
030404002735 2003-04-04 BIENNIAL STATEMENT 2003-04-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State