APM REALTY INC.

Name: | APM REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jul 1994 (31 years ago) |
Entity Number: | 1835772 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 386 PARK AVE S, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
APM REALTY INC. | DOS Process Agent | 386 PARK AVE S, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
BRUCE FUNG | Chief Executive Officer | 386 PARK AVE S, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-04-24 | Address | 386 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-11-30 | 2025-04-24 | Address | 386 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-11-30 | 2025-04-24 | Address | 386 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-02-03 | 2020-11-30 | Address | 503 BROADWAY, PENTHOUSE, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2016-02-03 | 2020-11-30 | Address | 503 BROADWAY, PENTHOUSE, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250424001472 | 2025-04-24 | BIENNIAL STATEMENT | 2025-04-24 |
201130060579 | 2020-11-30 | BIENNIAL STATEMENT | 2020-07-01 |
160706007166 | 2016-07-06 | BIENNIAL STATEMENT | 2016-07-01 |
160203006183 | 2016-02-03 | BIENNIAL STATEMENT | 2014-07-01 |
120807002456 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State