Search icon

APARTMENT 2B, INC.

Company Details

Name: APARTMENT 2B, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 2019 (5 years ago)
Date of dissolution: 12 Feb 2025
Entity Number: 5674653
ZIP code: 12205
County: Kings
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 100 Baltic St., #2B, Brooklyn, NY, United States, 11201

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
RYAN FARRELL Chief Executive Officer 100 BALTIC ST., #2B, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 100 BALTIC ST., #2B, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-12-04 2023-12-04 Address 100 BALTIC ST., #2B, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-12-04 2025-02-24 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2023-12-04 2025-02-12 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-12-04 2025-02-24 Address 100 BALTIC ST., #2B, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-12-04 2025-02-24 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2019-12-19 2023-12-04 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2019-12-19 2023-12-04 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2019-12-19 2023-12-04 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250224002302 2025-02-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-12
231204005385 2023-12-04 BIENNIAL STATEMENT 2023-12-01
220211003610 2022-02-11 BIENNIAL STATEMENT 2022-02-11
191219010147 2019-12-19 CERTIFICATE OF INCORPORATION 2019-12-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State