Name: | APT168, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 2004 (21 years ago) |
Entity Number: | 3031758 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 360 W 22ND ST, SUITE 10N, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
APT168, INC. | DOS Process Agent | 360 W 22ND ST, SUITE 10N, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
YUKI MARK LIM | Chief Executive Officer | 360 W 22ND ST, SUITE 10N, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-11 | 2020-03-05 | Address | 330 W 38TH STREET, RM 1606, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2010-04-22 | 2020-03-05 | Address | 330 W 38TH STREET, RM 1606, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-04-22 | 2020-03-05 | Address | 330 W 38TH STREET, RM 1606, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2010-04-22 | 2014-04-11 | Address | 330 W 38TH STREET, RM 1606, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-03-21 | 2010-04-22 | Address | 15 EAST 40TH ST #1006, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2008-03-21 | 2010-04-22 | Address | 15 EAST 40TH ST #1006, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-07-27 | 2010-04-22 | Address | SUITE 1006, 15 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-04-07 | 2008-03-21 | Address | 360 WEST 22ND ST, APT 10N, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2006-04-07 | 2006-07-27 | Address | 360 WEST 22ND STREET, APT 10N, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-04-07 | 2008-03-21 | Address | 360 WEST 22ND ST, APT 10N, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200305061164 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
140411006662 | 2014-04-11 | BIENNIAL STATEMENT | 2014-03-01 |
100422002945 | 2010-04-22 | BIENNIAL STATEMENT | 2010-03-01 |
080321002459 | 2008-03-21 | BIENNIAL STATEMENT | 2008-03-01 |
060727000617 | 2006-07-27 | CERTIFICATE OF CHANGE | 2006-07-27 |
060407003023 | 2006-04-07 | BIENNIAL STATEMENT | 2006-03-01 |
040325000707 | 2004-03-25 | CERTIFICATE OF INCORPORATION | 2004-03-25 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State