APARTMENT ONE, INC.

Name: | APARTMENT ONE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 2010 (15 years ago) |
Entity Number: | 3949691 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 664 Rugby Road, Brooklyn, NY, United States, 11230 |
Principal Address: | 664 Rugby Road, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
APARTMENT ONE, INC. | DOS Process Agent | 664 Rugby Road, Brooklyn, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
LIZA LOWINGER | Chief Executive Officer | P.O. BOX 150602, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-24 | 2024-09-24 | Address | P.O. BOX 150602, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
2017-07-14 | 2024-09-24 | Address | P.O. BOX 150602, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2017-07-14 | 2024-09-24 | Address | P.O. BOX 150602, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
2014-05-13 | 2017-07-14 | Address | 119 8TH STREET STE 200, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2012-08-03 | 2014-05-13 | Address | 119 8TH STREET STE 200, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924001809 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
170714006233 | 2017-07-14 | BIENNIAL STATEMENT | 2016-05-01 |
140513006130 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
120904000929 | 2012-09-04 | CERTIFICATE OF MERGER | 2012-09-04 |
120803002760 | 2012-08-03 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State