Search icon

AMAPOLA REALTY CORP.

Company Details

Name: AMAPOLA REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1975 (50 years ago)
Entity Number: 373576
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 152 WEST 77TH STREET, APT 3, NEW YORK, NY, United States, 10024
Principal Address: 152 WEST 77TH STREET, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 4000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
AMAPOLA REALTY CORP. DOS Process Agent 152 WEST 77TH STREET, APT 3, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
KIRSTEN JENSE Chief Executive Officer 960 ROUTE 6, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2011-06-27 2018-02-08 Address 152 WEST 77TH STREET, NEW YORK, NY, 10024, 6940, USA (Type of address: Service of Process)
2011-06-27 2018-02-08 Address 152 WEST 77TH STREET, NEW YORK, NY, 10024, 6940, USA (Type of address: Principal Executive Office)
2011-06-27 2018-02-08 Address 152 WEST 77TH STREET, NEW YORK, NY, 10024, 6940, USA (Type of address: Chief Executive Officer)
2007-07-06 2011-06-27 Address 152 W 77TH ST, NEW YORK, NY, 10024, 6940, USA (Type of address: Chief Executive Officer)
2005-08-08 2007-07-06 Address 152 W 77TH ST, NEW YORK, NY, 10024, 6940, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221011002422 2022-10-11 BIENNIAL STATEMENT 2021-06-01
180208006341 2018-02-08 BIENNIAL STATEMENT 2017-06-01
130627002438 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110627002081 2011-06-27 BIENNIAL STATEMENT 2011-06-01
090601002395 2009-06-01 BIENNIAL STATEMENT 2009-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State