Name: | APT SALES GROUP DISBURSEMENT FUND, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2008 (17 years ago) |
Entity Number: | 3668150 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 40 WEST 57TH STREET, 16TH FLR, NEW YORK, NY, United States, 10019 |
Principal Address: | 40 WEST 57TH ST 16TH FLR, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD S LEFRAK | Chief Executive Officer | 40 WEST 57TH ST 16TH FLR, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O ESTATES NY REAL ESTATE SERVICES LLC | DOS Process Agent | 40 WEST 57TH STREET, 16TH FLR, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-29 | 2024-05-29 | Address | 40 WEST 57TH ST 16TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-05-20 | 2024-05-29 | Address | 40 WEST 57TH ST 16TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2020-05-20 | 2024-05-29 | Address | 40 WEST 57TH STREET, 16TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2014-05-30 | 2020-05-20 | Address | 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-07-10 | 2014-05-30 | Address | 40 WEST 57TH STREET, 23RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529004180 | 2024-05-29 | BIENNIAL STATEMENT | 2024-05-29 |
220516001196 | 2022-05-16 | BIENNIAL STATEMENT | 2022-05-01 |
200520060417 | 2020-05-20 | BIENNIAL STATEMENT | 2020-05-01 |
180529006016 | 2018-05-29 | BIENNIAL STATEMENT | 2018-05-01 |
160531006116 | 2016-05-31 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State