Search icon

A.P. MANAGEMENT COMPANY, LLC

Company Details

Name: A.P. MANAGEMENT COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 May 1996 (29 years ago)
Date of dissolution: 20 Jul 2020
Entity Number: 2026843
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 100 PARK AVENUE, SUITE 1635, NEW YORK, NY, United States, 10017

Central Index Key

CIK number Mailing Address Business Address Phone
1648069 360 MADISON AVE., 20TH FLOOR, NEW YORK, NY, 10017 360 MADISON AVE., 20TH FLOOR, NEW YORK, NY, 10017 (212)201-0500

Filings since 2015-07-31

Form type 3
File number 811-23042
Filing date 2015-07-31
Reporting date 2015-07-21
File View File

Filings since 2015-07-14

Form type 40-APP/A
File number 812-14434-02
Filing date 2015-07-14
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930072OEE9K67UES88 2026843 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O Alfred J. Shuman, 20th Floor, 360 Madison Avenue, New York, US-NY, US, 10017
Headquarters 100 Park Avenue, Suite 1635, New York, US-NY, US, 10017

Registration details

Registration Date 2018-03-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-03-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2026843

Agent

Name Role Address
ALFRED J. SHUMAN Agent 360 MADISON AVENUE 20 FLOOR, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
A.P. MANAGEMENT COMPANY, LLC DOS Process Agent 100 PARK AVENUE, SUITE 1635, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2004-06-02 2018-05-02 Address 360 MADISON AVE, 20TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-06-04 2004-06-02 Address 383 MADISON AVE 26TH FL, NEW YORK, NY, 10179, USA (Type of address: Service of Process)
1996-05-06 2016-04-08 Address 245 PARK AVENUE 9TH FL, NEW YORK, NY, 10167, USA (Type of address: Registered Agent)
1996-05-06 2002-06-04 Address 245 PARK AVENUE 9TH FL, NEW YORK, NY, 10167, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200720000342 2020-07-20 ARTICLES OF DISSOLUTION 2020-07-20
180502006359 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160513006352 2016-05-13 BIENNIAL STATEMENT 2016-05-01
160408000748 2016-04-08 CERTIFICATE OF CHANGE 2016-04-08
141027006406 2014-10-27 BIENNIAL STATEMENT 2014-05-01
120507006300 2012-05-07 BIENNIAL STATEMENT 2012-05-01
120322000323 2012-03-22 CERTIFICATE OF AMENDMENT 2012-03-22
100519002458 2010-05-19 BIENNIAL STATEMENT 2010-05-01
080505002338 2008-05-05 BIENNIAL STATEMENT 2008-05-01
060421002388 2006-04-21 BIENNIAL STATEMENT 2006-05-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State