Name: | APARTMENT LIST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2019 (6 years ago) |
Entity Number: | 5590171 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | Delaware |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210 |
Principal Address: | 575 Market Street, Suite 721, San Francisco, CA, United States, 94105 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC.. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
MATTHEW WOODS | Chief Executive Officer | 548 MARKET ST, PMB 79519, SAN FRANCISCO, CA, United States, 94104 |
Number | Type | End date |
---|---|---|
10311209255 | CORPORATE BROKER | 2025-06-15 |
10991235281 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-28 | 2023-07-28 | Address | 548 MARKET ST, PMB 79519, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2023-07-28 | 2023-07-28 | Address | 475 BRANNAN ST, STE 410, SAN FRANCISCO, CA, 94107, USA (Type of address: Chief Executive Officer) |
2019-07-19 | 2023-07-28 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230728002749 | 2023-07-28 | BIENNIAL STATEMENT | 2023-07-01 |
220414003191 | 2022-04-14 | BIENNIAL STATEMENT | 2021-07-01 |
190719000558 | 2019-07-19 | APPLICATION OF AUTHORITY | 2019-07-19 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2104958 | Americans with Disabilities Act - Other | 2021-06-04 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANGELES |
Role | Plaintiff |
Name | APARTMENT LIST, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-05-18 |
Termination Date | 2021-08-17 |
Section | 1331 |
Status | Terminated |
Parties
Name | SLADE |
Role | Plaintiff |
Name | APARTMENT LIST, INC. |
Role | Defendant |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State