Search icon

APK REAL ESTATE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APK REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1999 (26 years ago)
Date of dissolution: 23 Feb 2024
Entity Number: 2442285
ZIP code: 11211
County: Kings
Place of Formation: New York
Principal Address: 524 UNION AVE 2L, BROOKLYN, NY, United States, 11211
Address: 524 UNION AVENUE, APT 2L, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ALLAN KRAVITZ DOS Process Agent 524 UNION AVENUE, APT 2L, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
ALLAN KRAVITZ, OD Chief Executive Officer 524 UNION AVE 2L, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2009-12-16 2024-03-05 Address 524 UNION AVENUE, APT 2L, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2009-12-15 2024-03-05 Address 524 UNION AVE 2L, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2001-11-05 2009-12-15 Address 18-26 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2001-11-05 2009-12-15 Address 18-26 COLLEGE POINT BLVD, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
1999-11-22 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240305000155 2024-02-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-23
091216000099 2009-12-16 CERTIFICATE OF CHANGE 2009-12-16
091215002389 2009-12-15 AMENDMENT TO BIENNIAL STATEMENT 2009-11-01
091104002044 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071114002639 2007-11-14 BIENNIAL STATEMENT 2007-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State