Search icon

APUS ENTERPRISES, LTD.

Company Details

Name: APUS ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1996 (29 years ago)
Entity Number: 2033550
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 348 WEST 57TH STREET, 303, NEW YORK, NY, United States, 10019
Principal Address: 348 WEST 57TH STREET, SUITE 303, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
APUS ENTERPRISES, LTD. DOS Process Agent 348 WEST 57TH STREET, 303, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
IPPOLITO LEOTTA Chief Executive Officer 357 WEST 55TH STREET, 6J, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 357 WEST 55TH STREET, 6J, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-05-15 2024-05-15 Address 357 WEST 55TH STREET, 5J, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-07-08 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-16 2024-05-15 Address 357 WEST 55TH STREET, 5J, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2019-12-16 2024-05-15 Address 348 WEST 57TH STREET, 303, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515004630 2024-05-15 BIENNIAL STATEMENT 2024-05-15
230112004372 2023-01-12 BIENNIAL STATEMENT 2022-05-01
200504061823 2020-05-04 BIENNIAL STATEMENT 2020-05-01
191216060277 2019-12-16 BIENNIAL STATEMENT 2018-05-01
100517002949 2010-05-17 BIENNIAL STATEMENT 2010-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State