Name: | APRIL 23, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 2007 (18 years ago) |
Entity Number: | 3525995 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 14 Penn Plaza Suite 2000, NEW YORK, NY, United States, 10122 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENT AGENT, INC. | Agent | 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
ADAM BOCK | Chief Executive Officer | 14 PENN PLAZA SUITE 2000, NEW YORK, NY, United States, 10122 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 225 WEST 34TH STREET, #2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Address | 225 WEST 34TH STREET, #2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-04 | 2024-12-05 | Address | 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-05 | Address | 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2024-12-04 | 2024-12-04 | Address | 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2024-12-04 | 2024-12-05 | Address | 225 WEST 34TH STREET, #2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
2013-06-20 | 2024-12-04 | Address | C/O CAMEO, 225 WEST 34TH ST, STE 2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process) |
2011-07-01 | 2024-12-04 | Address | 225 WEST 34TH STREET, #2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204004263 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
241205002837 | 2024-12-04 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-04 |
130620002229 | 2013-06-20 | BIENNIAL STATEMENT | 2013-06-01 |
110701002056 | 2011-07-01 | BIENNIAL STATEMENT | 2011-06-01 |
090528002382 | 2009-05-28 | BIENNIAL STATEMENT | 2009-06-01 |
070604000492 | 2007-06-04 | CERTIFICATE OF INCORPORATION | 2007-06-04 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State