Search icon

APS REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: APS REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1989 (36 years ago)
Date of dissolution: 12 Apr 2013
Entity Number: 1370391
ZIP code: 10977
County: Rockland
Place of Formation: New York
Principal Address: 3859 NAZARETH PIKE, SUITE 201, BETHLEHEM, PA, United States, 18020
Address: ROBERT NIXON, 45-4 EWING AVE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERT NIXON, 45-4 EWING AVE, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
KIRPAL SINGH SAINI Chief Executive Officer 3859 NAZARETH PIKE, SUITE 201, BETHLEHEM, PA, United States, 18020

History

Start date End date Type Value
2003-09-19 2011-08-26 Address 21 CORPORATE DR, STE 3, EASTON, PA, 18045, USA (Type of address: Chief Executive Officer)
1997-09-09 2003-09-19 Address 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1997-08-25 2011-08-26 Address 21 CORPORATE DRIVE, SUITE 3, EASTON, PA, 18045, USA (Type of address: Principal Executive Office)
1997-08-25 2003-09-19 Address 15 MURRAY DRIVE, EASTON, PA, 18042, USA (Type of address: Chief Executive Officer)
1997-08-25 1997-09-09 Address 300 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130412001243 2013-04-12 CERTIFICATE OF DISSOLUTION 2013-04-12
110826002519 2011-08-26 BIENNIAL STATEMENT 2011-07-01
090722002734 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070806002072 2007-08-06 BIENNIAL STATEMENT 2007-07-01
050909002446 2005-09-09 BIENNIAL STATEMENT 2005-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State