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
Name | Role | Address |
---|---|---|
MICHAEL MCNAMARA | Chief Executive Officer | 138 EAST 36TH ST, APT 7B, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PRIDE PROPERTY MANAGEMENT | DOS Process Agent | 11 New Street, 2nd Floor, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
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) |
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