Name: | APOGRAPH PRODUCTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2008 (17 years ago) |
Entity Number: | 3617414 |
ZIP code: | 11218 |
County: | New York |
Place of Formation: | New York |
Address: | ROB RAPLEY, 411 CATON AVE / STE 2, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 1500
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROB RAPLEY | Chief Executive Officer | 411 CATON AVE, STE 2, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
ROB RAPLEY | Agent | 60 MAUJER STREET #2, BROOKLYN, NY, 11206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROB RAPLEY, 411 CATON AVE / STE 2, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-02 | 2012-02-27 | Address | 1 WEST STREET, SUITE 100, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2010-02-02 | 2012-02-27 | Address | ROB RAPLEY, 1 WEST STREET, STE 100, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office) |
2010-02-02 | 2012-02-27 | Address | ROB RAPLEY, 1 WEST STREET, STE 100, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2008-01-14 | 2010-02-02 | Address | 60 MAUJER STREET #2, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140514002282 | 2014-05-14 | BIENNIAL STATEMENT | 2014-01-01 |
120227002445 | 2012-02-27 | BIENNIAL STATEMENT | 2012-01-01 |
100202002455 | 2010-02-02 | BIENNIAL STATEMENT | 2010-01-01 |
080114000946 | 2008-01-14 | CERTIFICATE OF INCORPORATION | 2008-01-14 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State