Search icon

114 CHRISTOPHER APT. CORP.

Print

Details

Entity Number 924559

Status Active

Name114 CHRISTOPHER APT. CORP.

CountyNew York

Date of registration 19 Jun 1984 (40 years ago)

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

Chief Executive Officer

Name Role Address

STEVEN HASKELL

Chief Executive Officer

636 BROADWAY, STE 610, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address

114 CHRISTOPHER APT CORP.

DOS Process Agent

636 BROADWAY SUITE 610, NEW YORK, NY, United States, 10012

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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