Search icon

APTIM FACILITIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APTIM FACILITIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2002 (23 years ago)
Entity Number: 2788688
ZIP code: 10005
County: Suffolk
Place of Formation: Louisiana
Principal Address: 1200 Brickyard Lane, Ste. 202, ATTN: MELISSA HARRELL, BATON ROUGE, LA, United States, 70802
Address: 28 LIBERTY ST., New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
MAX CURTNER, PRESIDENT Chief Executive Officer 1200 BRICKYARD LANE, STE. 202, ATTN: MELISSA HARRELL, BATON ROUGE, LA, United States, 70802

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 4171 ESSEN LANE, ATTN: MELISSA HARRELL, BATON ROUGE, LA, 70809, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address 1200 BRICKYARD LANE, STE. 202, ATTN: MELISSA HARRELL, BATON ROUGE, LA, 70802, USA (Type of address: Chief Executive Officer)
2020-07-21 2024-07-30 Address 4171 ESSEN LANE, ATTN: MELISSA HARRELL, BATON ROUGE, LA, 70809, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-07-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-07-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730018798 2024-07-30 BIENNIAL STATEMENT 2024-07-30
220726003114 2022-07-26 BIENNIAL STATEMENT 2022-07-01
200721060177 2020-07-21 BIENNIAL STATEMENT 2020-07-01
SR-35568 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35569 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State