Search icon

AMERICAN PROPERTY CONSULTANTS, LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN PROPERTY CONSULTANTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1994 (31 years ago)
Entity Number: 1843568
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 142 EAST 71ST STREET, #3D, NEW YORK, NY, United States, 10021
Address: BROWNE GEORGE ROSS LLP, 5 PENN PLAZA, FL 24, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY MITCHELL, ESQ. DOS Process Agent BROWNE GEORGE ROSS LLP, 5 PENN PLAZA, FL 24, NEW YORK, NY, United States, 10001

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVE., ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
R.H. MOSSE Chief Executive Officer 142 EAST 71ST STREET, #3D, NEW YORK, NY, United States, 10021

Links between entities

Type:
Headquarter of
Company Number:
0595777
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_60650489
State:
ILLINOIS

Licenses

Number Type End date
31MO0835486 CORPORATE BROKER 2026-03-08
31MO0813625 CORPORATE BROKER 2026-10-11
109914582 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2014-08-05 2016-08-01 Address 110 EAST 59TH STREET, 23RD FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2014-08-05 2016-08-01 Address 110 EAST 59TH STREET, 23RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-08-07 2016-08-01 Address DICKSTEIN SHAPIRO LLP, 1633 BROADWAY, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2012-08-07 2014-08-05 Address 445 PARK AVE, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-07-30 2014-08-05 Address 445 PARK AVE, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200909060055 2020-09-09 BIENNIAL STATEMENT 2020-08-01
160801006748 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140805006577 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120807006839 2012-08-07 BIENNIAL STATEMENT 2012-08-01
080730003023 2008-07-30 BIENNIAL STATEMENT 2008-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State