AMERICAN PROPERTY CONSULTANTS, LTD.
Headquarter
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
Name | Role | Address |
---|---|---|
JEFFREY MITCHELL, ESQ. | DOS Process Agent | BROWNE GEORGE ROSS LLP, 5 PENN PLAZA, FL 24, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVE., ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
R.H. MOSSE | Chief Executive Officer | 142 EAST 71ST STREET, #3D, NEW YORK, NY, United States, 10021 |
Number | Type | End date |
---|---|---|
31MO0835486 | CORPORATE BROKER | 2026-03-08 |
31MO0813625 | CORPORATE BROKER | 2026-10-11 |
109914582 | REAL ESTATE PRINCIPAL OFFICE | No data |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State