Name: | AAPC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 2006 (19 years ago) |
Entity Number: | 3299913 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: NEAL N. BEATON, ESQ., 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Principal Address: | 1270 BROADWAY, STE 606, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL S KIM | Chief Executive Officer | 1270 BROADWAY, STE 606, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O HOLLAND & KNIGHT LLP | DOS Process Agent | ATTN: NEAL N. BEATON, ESQ., 31 WEST 52ND STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-11 | 2011-05-17 | Address | 1270 BROADWAY, STE 606, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2006-01-03 | 2008-01-11 | Address | ATTN: NEAL N. BEATON, 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110517000218 | 2011-05-17 | CERTIFICATE OF CHANGE | 2011-05-17 |
100219002796 | 2010-02-19 | BIENNIAL STATEMENT | 2010-01-01 |
080111002286 | 2008-01-11 | BIENNIAL STATEMENT | 2008-01-01 |
060103001241 | 2006-01-03 | CERTIFICATE OF INCORPORATION | 2006-01-03 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State