AP REALTY GROUP NY, LTD

Name: | AP REALTY GROUP NY, LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2021 (4 years ago) |
Entity Number: | 5960277 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Principal Address: | 418 Broadway, STE N, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANGELA PETERKIN | Chief Executive Officer | 1000 DEAN STREET, SUITE 101, BROOKLYN, NY, United States, 11233 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-13 | 2025-03-13 | Address | 1000 DEAN STREET, SUITE 101, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2025-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-24 | 2025-03-13 | Address | 1000 DEAN STREET, SUITE 101, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2025-03-13 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2024-01-24 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313001390 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
240124002134 | 2024-01-24 | BIENNIAL STATEMENT | 2024-01-24 |
220928031402 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210310020114 | 2021-03-10 | CERTIFICATE OF INCORPORATION | 2021-03-10 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State