APO REALTY INC.

Name: | APO REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1979 (46 years ago) |
Entity Number: | 584472 |
ZIP code: | 12533 |
County: | Westchester |
Place of Formation: | New York |
Address: | 8 Van Wyck Court, Hopewell Junction, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELA POLIDORO | DOS Process Agent | 8 Van Wyck Court, Hopewell Junction, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
ANGELA POLIDORO | Chief Executive Officer | 8 VAN WYCK COURT, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-22 | 2023-09-22 | Address | 8 VAN WYCK COURT, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2023-09-22 | 2023-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-22 | 2023-09-22 | Address | 291 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer) |
2021-06-30 | 2023-09-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-01-31 | 2023-09-22 | Address | 291 PEEKSKILL HOLLOW RD, PUTNAM VALLEY, NY, 10579, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230922003763 | 2023-09-22 | BIENNIAL STATEMENT | 2023-09-01 |
211013002721 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
210526000288 | 2021-05-26 | CERTIFICATE OF CORRECTION | 2021-05-26 |
210211000511 | 2021-02-11 | CERTIFICATE OF AMENDMENT | 2021-02-11 |
20201216005 | 2020-12-16 | ASSUMED NAME LLC INITIAL FILING | 2020-12-16 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State