A.P. MANAGEMENT COMPANY, LLC

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 |
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 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State