Name: | APAS REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1993 (31 years ago) |
Entity Number: | 1772887 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | MARTIN J. FRIEDMAN, 260 MADISON AVE, 18TH FL, NEW YORK, NY, United States, 10016 |
Principal Address: | 26 PROSPECT AVE., ARDSLEY, NY, United States, 10502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER BEST | Chief Executive Officer | 26 PROSPECT AVE., ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
MCLAUGHLIN & STERN LLP | DOS Process Agent | MARTIN J. FRIEDMAN, 260 MADISON AVE, 18TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1997-11-20 | 2014-01-29 | Address | MARTIN J. FRIEDMAN, 260 MADISON AVE, 18TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1993-11-17 | 1997-11-20 | Address | ROBBINS AND HERMAN, 380 LEXINGTON AVENUE, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140129002120 | 2014-01-29 | BIENNIAL STATEMENT | 2013-11-01 |
111228002163 | 2011-12-28 | BIENNIAL STATEMENT | 2011-11-01 |
071119002849 | 2007-11-19 | BIENNIAL STATEMENT | 2007-11-01 |
060106002712 | 2006-01-06 | BIENNIAL STATEMENT | 2005-11-01 |
031105002803 | 2003-11-05 | BIENNIAL STATEMENT | 2003-11-01 |
991117002239 | 1999-11-17 | BIENNIAL STATEMENT | 1999-11-01 |
971120002261 | 1997-11-20 | BIENNIAL STATEMENT | 1997-11-01 |
931117000191 | 1993-11-17 | CERTIFICATE OF INCORPORATION | 1993-11-17 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State