Search icon

APUTIA NY CORP

Print

Details

Entity Number 4271305

Status Active

NameAPUTIA NY CORP

CountyNew York

Date of registration 16 Jul 2012 (12 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address C/O REINHARDT LLP, 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281

Address ZIP code 10281

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

APUTIA NY CORP

DOS Process Agent

C/O REINHARDT LLP, 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281

Chief Executive Officer

Name Role Address

GIACOMO D'ALESSANDRO

Chief Executive Officer

C/O REINHARDT LLP, 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281

History

Start date End date Type Value

2014-07-18

2018-07-16

Address

C/O REINHARDT LLP, 44 WALL STREET, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

2014-07-18

2018-07-16

Address

C/O REINHARDT LLP, 44 WALL STREET, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)

2012-12-17

2018-07-16

Address

C/O REINHARDT LLP, 44 WALL STREET, 10TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

2012-07-16

2012-12-17

Address

520 EIGHTH AVENUE, 18TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

180716006230

2018-07-16

BIENNIAL STATEMENT

2018-07-01

160715006206

2016-07-15

BIENNIAL STATEMENT

2016-07-01

140718006431

2014-07-18

BIENNIAL STATEMENT

2014-07-01

121217000176

2012-12-17

CERTIFICATE OF CHANGE

2012-12-17

120716000854

2012-07-16

CERTIFICATE OF INCORPORATION

2012-07-16

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts