Name: | APROPO COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 2009 (16 years ago) |
Entity Number: | 3764857 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 202 West 40 Street Ste 901, New York, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
APROPO COMMUNICATIONS, INC. 401K PLAN | 2017 | 264102293 | 2018-11-19 | APROPO COMMUNICATIONS INC | 2 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-11-19 |
Name of individual signing | CHERIE BUSTAMANTE |
Name | Role | Address |
---|---|---|
CHERIE BUSTAMANTE | Chief Executive Officer | 202 WEST 40 STREET STE 901, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CHERIE BUSTAMANTE | DOS Process Agent | 202 West 40 Street Ste 901, New York, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-08 | 2016-10-26 | Address | 243 NORTH FOREST AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2011-12-08 | 2016-10-26 | Address | 243 NORTH FOREST AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
2009-01-20 | 2016-10-26 | Address | 7204 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221003003611 | 2022-10-03 | BIENNIAL STATEMENT | 2021-01-01 |
190129060190 | 2019-01-29 | BIENNIAL STATEMENT | 2019-01-01 |
161026006274 | 2016-10-26 | BIENNIAL STATEMENT | 2015-01-01 |
111208002181 | 2011-12-08 | BIENNIAL STATEMENT | 2011-01-01 |
090120000496 | 2009-01-20 | CERTIFICATE OF INCORPORATION | 2009-01-20 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State