Name: | APTRA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Aug 1955 (70 years ago) |
Entity Number: | 104557 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7 NORTH SHERIDAN AVE, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7 NORTH SHERIDAN AVE, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
JOAN PIZZUTI | Chief Executive Officer | 7 NORTH SHERIDAN AVE, BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-20 | 2011-08-24 | Address | 2 SHERIDAN AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
1995-07-20 | 2011-08-24 | Address | 2 N SHERIDAN AVE, BETHPAGE, NY, 11714, 3611, USA (Type of address: Principal Executive Office) |
1995-07-20 | 2011-08-24 | Address | 2 SHERIDAN AVE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
1955-08-22 | 1995-07-20 | Address | 50 NORTH MAIN ST., FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130822002414 | 2013-08-22 | BIENNIAL STATEMENT | 2013-08-01 |
110824002913 | 2011-08-24 | BIENNIAL STATEMENT | 2011-08-01 |
090812002639 | 2009-08-12 | BIENNIAL STATEMENT | 2009-08-01 |
070813002884 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
051011002126 | 2005-10-11 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State