Name: | APERTURE CONTRACT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 2017 (8 years ago) |
Entity Number: | 5077324 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 102 Madison Avenue, 6th Floor, New York, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK TEPPEL | Chief Executive Officer | 102 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 102 MADISON AVE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 102 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-03 | 2024-04-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-04-03 | 2025-01-02 | Address | 102 MADISON AVE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102000849 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
240403003995 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
240403002184 | 2024-04-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-02 |
170131000539 | 2017-01-31 | CERTIFICATE OF INCORPORATION | 2017-01-31 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State