Search icon

AP PRODUCTION SERVICES, INC.

Company Details

Name: AP PRODUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2012 (13 years ago)
Entity Number: 4209508
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 625 MADISON AVE. #834, NEW YORK, NY, United States, 10022
Address: 950 6th avenue, 11th floor, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AP PRODUCTION SERVICES, INC. DOS Process Agent 950 6th avenue, 11th floor, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DARREN GOLDBERG Chief Executive Officer 625 MADISON AVE. #834, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-08-27 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-03 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-15 2025-03-25 Address 625 MADISON AVE. #834, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-06-15 2025-03-25 Address 625 MADISON AVE. #834, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-07-08 2021-06-15 Address 401 BROADWAY #611, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2012-02-29 2021-06-15 Address 401 BROADWAY, SUITE 611, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-02-29 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250325003759 2025-02-03 CERTIFICATE OF CHANGE BY ENTITY 2025-02-03
210615060359 2021-06-15 BIENNIAL STATEMENT 2020-02-01
140708002244 2014-07-08 BIENNIAL STATEMENT 2014-02-01
120229000149 2012-02-29 CERTIFICATE OF INCORPORATION 2012-02-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State