Search icon

APC REALTY INC.

Company Details

Name: APC REALTY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1986 (39 years ago)
Entity Number: 1073105
ZIP code: 33306
County: New York
Place of Formation: Delaware
Address: 2881 E OAKLAND PARK BLVD, STE 308, FORT LAUDERDALE, FL, United States, 33306

Chief Executive Officer

Name Role Address
RONALD A YAKIN Chief Executive Officer 2881 E OAKLAND PARK BLVD, STE 308, FORT LAUDERDALE, FL, United States, 33306

DOS Process Agent

Name Role Address
APC REALTY INC. DOS Process Agent 2881 E OAKLAND PARK BLVD, STE 308, FORT LAUDERDALE, FL, United States, 33306

History

Start date End date Type Value
2014-12-26 2020-12-28 Address 2881 E OAKLAND PARK BLVD, STE 308, FORT LAUDERDALE, FL, 33306, USA (Type of address: Service of Process)
2005-01-06 2014-07-10 Address 12 SCHUMAN RD, PO BOX 670, MILLWOOD, NY, 10546, 0670, USA (Type of address: Principal Executive Office)
2005-01-06 2014-12-26 Address 12 SCHUMAN RD, PO BOX 670, MILLWOOD, NY, 10546, 0670, USA (Type of address: Service of Process)
2000-12-13 2005-01-06 Address C/O TORYS, 237 PARK AVE, NEW YORK, NY, 10017, 3142, USA (Type of address: Service of Process)
1998-12-08 2000-12-13 Address C/O HAYTHE & CURLEY, 237 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201228060315 2020-12-28 BIENNIAL STATEMENT 2020-12-01
141226006112 2014-12-26 BIENNIAL STATEMENT 2014-12-01
140710002010 2014-07-10 AMENDMENT TO BIENNIAL STATEMENT 2012-12-01
121226002052 2012-12-26 BIENNIAL STATEMENT 2012-12-01
101215002739 2010-12-15 BIENNIAL STATEMENT 2010-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State