Search icon

138 CAPITAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 138 CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2001 (24 years ago)
Entity Number: 2676517
ZIP code: 10168
County: New York
Place of Formation: New York
Address: C/O Apple Bank, 122 East 42nd Street / 9TH FL, NY, NY, United States, 10168
Principal Address: C/O APPLE BANK, 122 EAST 42ND STREET / 9TH FLOOR, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE BUSH Chief Executive Officer C/O APPLE BANK, 122 EAST 42ND STREET / 9TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
138 CAPITAL CORP. DOS Process Agent C/O Apple Bank, 122 East 42nd Street / 9TH FL, NY, NY, United States, 10168

History

Start date End date Type Value
2023-08-30 2023-08-30 Address C/O APPLE BANK FOR SAVINGS, 122 EAST 42ND STREET / 9TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-08-30 Address C/O APPLE BANK, 122 EAST 42ND STREET / 9TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-08-30 Address 122 EAST 42ND STREET, 9TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2019-08-27 2023-08-30 Address 122 EAST 42ND STREET, 9TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2017-07-20 2019-08-27 Address 122 EAST 42ND STREET, 9TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230830001706 2023-08-30 BIENNIAL STATEMENT 2023-08-01
210803003228 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190827060243 2019-08-27 BIENNIAL STATEMENT 2019-08-01
170822002031 2017-08-22 BIENNIAL STATEMENT 2017-08-01
170720006264 2017-07-20 BIENNIAL STATEMENT 2015-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State