Name: | CALIFORNIA APTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jun 1965 (60 years ago) |
Date of dissolution: | 24 Sep 1982 |
Entity Number: | 187877 |
ZIP code: | 10048 |
County: | New York |
Place of Formation: | New York |
Address: | 1 WORLD TRADE CENTER, SUITE 1167, NEW YORK, NY, United States, 10048 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
% BERNARD BECKMAN | DOS Process Agent | 1 WORLD TRADE CENTER, SUITE 1167, NEW YORK, NY, United States, 10048 |
Name | Role | Address |
---|---|---|
% BERNARD BECKMAN | Agent | 1 WORLD TRADE CENTER, NEW YORK, NY |
Start date | End date | Type | Value |
---|---|---|---|
1965-06-04 | 1976-02-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1965-06-04 | 1971-06-24 | Address | 19 RECTOR ST., ROOM 2800, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C245818-2 | 1997-04-02 | ASSUMED NAME CORP INITIAL FILING | 1997-04-02 |
A905801-8 | 1982-09-24 | CERTIFICATE OF MERGER | 1982-09-24 |
A423143-3 | 1977-08-18 | CERTIFICATE OF AMENDMENT | 1977-08-18 |
A295538-3 | 1976-02-24 | CERTIFICATE OF AMENDMENT | 1976-02-24 |
916543-2 | 1971-06-24 | CERTIFICATE OF AMENDMENT | 1971-06-24 |
501189 | 1965-06-04 | CERTIFICATE OF INCORPORATION | 1965-06-04 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State