Search icon

138 APT. CORPORATION

Company Details

Name: 138 APT. CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1978 (47 years ago)
Entity Number: 472292
ZIP code: 07632
County: New York
Place of Formation: New York
Address: 11 New Street, 2nd Floor, ENGLEWOOD CLIFFS, NJ, United States, 07632
Principal Address: 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, United States, 07632

Shares Details

Shares issued 7642

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MCNAMARA Chief Executive Officer 138 EAST 36TH ST, APT 7B, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
PRIDE PROPERTY MANAGEMENT DOS Process Agent 11 New Street, 2nd Floor, ENGLEWOOD CLIFFS, NJ, United States, 07632

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-24 2024-12-24 Address 138 EAST 36TH ST, APT 7B, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-08-04 2024-12-23 Shares Share type: PAR VALUE, Number of shares: 7642, Par value: 1
2020-03-02 2024-12-24 Address 138 EAST 36TH ST, APT 7B, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-08-13 2024-12-24 Address 11 NEW STREET, 2ND FLOOR, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
2012-04-26 2020-03-02 Address 138 EAST 36TH ST, APT 6C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241224000801 2024-12-23 CERTIFICATE OF CHANGE BY ENTITY 2024-12-23
230202004390 2023-02-02 BIENNIAL STATEMENT 2022-02-01
200302060132 2020-03-02 BIENNIAL STATEMENT 2020-02-01
180226006105 2018-02-26 BIENNIAL STATEMENT 2018-02-01
160202007297 2016-02-02 BIENNIAL STATEMENT 2016-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State