Search icon

APT SALES GROUP DISBURSEMENT FUND, INC

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD S LEFRAK Chief Executive Officer 40 WEST 57TH ST 16TH FLR, NEW YORK, NY, United States, 10019

DOS Process Agent

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

History

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)

Filings

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