Search icon

APT168, INC.

Company Details

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

DOS Process Agent

Name Role Address
APT168, INC. DOS Process Agent 360 W 22ND ST, SUITE 10N, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
YUKI MARK LIM Chief Executive Officer 360 W 22ND ST, SUITE 10N, NEW YORK, NY, United States, 10011

History

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)

Filings

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