Name: | APC VENTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jan 1961 (64 years ago) |
Entity Number: | 135132 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 463 SO. WELLWOOD AVENUE, LINDENHURST, NY, United States, 11757 |
Principal Address: | 463 S WELLWOOD AVE, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALICE CROMARTY | DOS Process Agent | 463 SO. WELLWOOD AVENUE, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
PETER CROMARTY | Chief Executive Officer | 330 BROADWAY, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-08 | 2005-03-04 | Address | 330 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2001-02-08 | 2013-02-01 | Address | 330 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
1961-08-04 | 2006-03-14 | Name | AMITY VENTURES, INC. |
1961-01-30 | 1961-08-04 | Name | ROUTE 110 BROADWAY CORP. |
1961-01-30 | 2001-02-08 | Address | 194 B'WAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130201002171 | 2013-02-01 | BIENNIAL STATEMENT | 2013-01-01 |
110510002843 | 2011-05-10 | BIENNIAL STATEMENT | 2011-01-01 |
090122003129 | 2009-01-22 | BIENNIAL STATEMENT | 2009-01-01 |
070117002089 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
060314000742 | 2006-03-14 | CERTIFICATE OF AMENDMENT | 2006-03-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State