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 |
Name | Role | Address |
---|---|---|
RONALD A YAKIN | Chief Executive Officer | 2881 E OAKLAND PARK BLVD, STE 308, FORT LAUDERDALE, FL, United States, 33306 |
Name | Role | Address |
---|---|---|
APC REALTY INC. | DOS Process Agent | 2881 E OAKLAND PARK BLVD, STE 308, FORT LAUDERDALE, FL, United States, 33306 |
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) |
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