Search icon

1156 APF MEMBER CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O APF PROPERTIES LLC DOS Process Agent 28 WEST 44TH STREET, 7TH FL, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
KENNETH ASCHENDORF Chief Executive Officer 28 WEST 44TH STREET, 7TH FL, NEW YORK, NY, United States, 10036

History

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)
2007-04-11 2015-03-23 Address 25 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2007-04-11 2015-03-23 Address 25 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2005-03-25 2023-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-25 2015-03-23 Address 25 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

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
070411003041 2007-04-11 BIENNIAL STATEMENT 2007-03-01
050325000406 2005-03-25 CERTIFICATE OF INCORPORATION 2005-03-25

Date of last update: 11 Mar 2025

Sources: New York Secretary of State