1156 APF MEMBER CORP.
| 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 |
|---|---|---|---|
| 2025-05-25 | 2025-05-25 | Address | 28 WEST 44TH STREET, 7TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
| 2023-04-22 | 2025-05-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
| 2023-04-22 | 2025-05-25 | Address | 28 WEST 44TH STREET, 7TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
| 2023-04-22 | 2023-04-22 | Address | 28 WEST 44TH STREET, 7TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
| 2023-04-22 | 2025-05-25 | Address | 28 WEST 44TH STREET, 7TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 250525000147 | 2025-05-25 | BIENNIAL STATEMENT | 2025-05-25 |
| 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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State