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
Name | Role | Address |
---|---|---|
SANDLER LOWENSTEIN, PC | DOS Process Agent | 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MR. ALAN HERMAN | Chief Executive Officer | 292 LAFAYETTE STREET / 1ST FL, NEW YORK, NY, United States, 10012 |
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) |
1999-07-29 | 2003-09-02 | Address | MICHAEL A BUXHAUM, 605 3RD AVE, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
1993-08-17 | 2007-08-08 | Address | 292 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1993-08-17 | 1999-07-29 | Address | EMPIRE STATE BUILDING, 350 FIFTH AVENUE SUITE 6500, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
1993-08-17 | 2007-08-08 | Address | 292 LAFAYETTE STREET, 1ST FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1986-05-13 | 1993-08-17 | Address | 45 ROCKEFELLER PLAZA, CLIFFORD P. CASE III, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
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 |
070808002275 | 2007-08-08 | BIENNIAL STATEMENT | 2007-07-01 |
051024002886 | 2005-10-24 | BIENNIAL STATEMENT | 2005-07-01 |
030902002622 | 2003-09-02 | BIENNIAL STATEMENT | 2003-07-01 |
010727002559 | 2001-07-27 | BIENNIAL STATEMENT | 2001-07-01 |
990729002253 | 1999-07-29 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State