Search icon

APRIL 23, LTD.

Company Details

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

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza Suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
ADAM BOCK Chief Executive Officer 14 PENN PLAZA SUITE 2000, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 437 MADISON AVE, STE 3700, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 225 WEST 34TH STREET, #2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 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)
2024-12-05 2024-12-05 Address 14 PENN PLAZA SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401026805 2025-03-31 AMENDMENT TO BIENNIAL STATEMENT 2025-03-31
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

Date of last update: 28 Mar 2025

Sources: New York Secretary of State