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 |
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 | |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
54930072OEE9K67UES88 | 2026843 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
ALFRED J. SHUMAN | Agent | 360 MADISON AVENUE 20 FLOOR, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
A.P. MANAGEMENT COMPANY, LLC | DOS Process Agent | 100 PARK AVENUE, SUITE 1635, NEW YORK, NY, United States, 10017 |
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) |
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