Name: | APO CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 2015 (10 years ago) |
Entity Number: | 4824146 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3 Bryant Park, 39th Floor, New York, NY, United States, 10036 |
Principal Address: | 9 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 3 Bryant Park, 39th Floor, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SCOTT M KLEINMAN | Chief Executive Officer | 9 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-15 | 2024-05-15 | Address | 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-05-15 | 2024-05-15 | Address | 9 WEST 57TH STREET, 43RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2024-05-15 | Address | 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2023-08-17 | Address | 9 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2024-05-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515002107 | 2024-05-15 | BIENNIAL STATEMENT | 2024-05-15 |
230817001178 | 2023-08-17 | BIENNIAL STATEMENT | 2021-09-01 |
180307006338 | 2018-03-07 | BIENNIAL STATEMENT | 2017-09-01 |
150923000530 | 2015-09-23 | APPLICATION OF AUTHORITY | 2015-09-23 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State