Entity Number 924559
Status Active
Name114 CHRISTOPHER APT. CORP.
CountyNew York
Date of registration 19 Jun 1984 (40 years ago) 19 Jun 1984
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 636 BROADWAY SUITE 610, NEW YORK, NY, United States, 10012
Address ZIP code 10012
Principal Address 636 BROADWAY, STE 610, NEW YORK, NY, United States, 10012
Principal Address ZIP code 10012
Shares Details
Shares issued 6000
Share Par Value 1
Type PAR VALUE
STEVEN HASKELL
Chief Executive Officer
636 BROADWAY, STE 610, NEW YORK, NY, United States, 10012
114 CHRISTOPHER APT CORP.
DOS Process Agent
636 BROADWAY SUITE 610, NEW YORK, NY, United States, 10012
2024-06-03
2024-06-03
Address
636 BROADWAY, STE 610, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-10-18
2024-06-03
Address
636 BROADWAY SUITE 610, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2022-10-18
2024-06-03
Address
636 BROADWAY, STE 820, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-02-08
2024-06-03
Shares
Share type: PAR VALUE, Number of shares: 6000, Par value: 1
2018-08-02
2022-10-18
Address
636 BROADWAY SUITE 820, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2018-08-02
2022-10-18
Address
636 BROADWAY, STE 820, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2008-12-04
2018-08-02
Address
636 BROADWAY, SUITE 820, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2008-06-18
2018-08-02
Address
636 BROADWAY, STE 820, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1998-05-27
2008-12-04
Address
529 5TH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-06-26
2008-06-18
Address
89 BLEECKER STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
240603005476
2024-06-03
BIENNIAL STATEMENT
2024-06-03
221128002208
2022-11-28
BIENNIAL STATEMENT
2022-06-01
221018000077
2022-02-08
CERTIFICATE OF CHANGE BY ENTITY
2022-02-08
200604060206
2020-06-04
BIENNIAL STATEMENT
2020-06-01
180802006813
2018-08-02
BIENNIAL STATEMENT
2018-06-01
160602006377
2016-06-02
BIENNIAL STATEMENT
2016-06-01
140617006404
2014-06-17
BIENNIAL STATEMENT
2014-06-01
120713003045
2012-07-13
BIENNIAL STATEMENT
2012-06-01
100617002276
2010-06-17
BIENNIAL STATEMENT
2010-06-01
081204000105
2008-12-04
CERTIFICATE OF CHANGE
2008-12-04
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts