Name: | 1156 APF MEMBER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Mar 2005 (20 years ago) |
Entity Number: | 3182298 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 28 WEST 44TH STREET, 7TH FL, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O APF PROPERTIES LLC | DOS Process Agent | 28 WEST 44TH STREET, 7TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
KENNETH ASCHENDORF | Chief Executive Officer | 28 WEST 44TH STREET, 7TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-22 | 2023-04-22 | Address | 28 WEST 44TH STREET, 7TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2021-03-24 | 2023-04-22 | Address | 28 WEST 44TH STREET, 7TH FL, AUTHORIZED PERSON, NY, 33160, USA (Type of address: Service of Process) |
2021-03-24 | 2023-04-22 | Address | 28 WEST 44TH STREET, 7TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2015-03-23 | 2021-03-24 | Address | 28 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2015-03-23 | 2021-03-24 | Address | 28 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230422000249 | 2023-04-22 | BIENNIAL STATEMENT | 2023-03-01 |
210324060431 | 2021-03-24 | BIENNIAL STATEMENT | 2021-03-01 |
150323002005 | 2015-03-23 | BIENNIAL STATEMENT | 2015-03-01 |
110422002102 | 2011-04-22 | BIENNIAL STATEMENT | 2011-03-01 |
090604002672 | 2009-06-04 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State