Search icon

APPLEBY ARMS OWNERS CORP.

Company Details

Name: APPLEBY ARMS OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1981 (44 years ago)
Entity Number: 708821
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019
Principal Address: 292 LAFAYETTE STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SANDLER LOWENSTEIN, PC DOS Process Agent 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MR. ALAN HERMAN Chief Executive Officer 292 LAFAYETTE STREET / 1ST FL, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 292 LAFAYETTE STREET / 1ST FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-06 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2007-08-08 2024-03-06 Address 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 5400, USA (Type of address: Service of Process)
2007-08-08 2024-03-06 Address 292 LAFAYETTE STREET / 1ST FL, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2003-09-02 2007-08-08 Address 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 5400, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240306000938 2024-03-06 BIENNIAL STATEMENT 2024-03-06
160906007086 2016-09-06 BIENNIAL STATEMENT 2015-07-01
130729006168 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110803002409 2011-08-03 BIENNIAL STATEMENT 2011-07-01
091026002220 2009-10-26 BIENNIAL STATEMENT 2009-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State