Name: | A.P.S. INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1986 (39 years ago) |
Date of dissolution: | 26 Mar 1997 |
Entity Number: | 1069113 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | C/O LUST, FREELAND STREET, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY LUST, SR. | Chief Executive Officer | FREELAND STREET, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O LUST, FREELAND STREET, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
1986-03-27 | 1993-07-19 | Address | 526 GIDNEY AVE, P.O. BOX 2506, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1306447 | 1997-03-26 | DISSOLUTION BY PROCLAMATION | 1997-03-26 |
940321002207 | 1994-03-21 | BIENNIAL STATEMENT | 1994-03-01 |
930719002176 | 1993-07-19 | BIENNIAL STATEMENT | 1993-03-01 |
B339288-13 | 1986-03-27 | CERTIFICATE OF INCORPORATION | 1986-03-27 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State