A.P. SECURITIES INC.

Name: | A.P. SECURITIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1990 (35 years ago) |
Entity Number: | 1432020 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 755 NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 755 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 755 NEW YORK AVE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
GEORGE C REICHLE | Chief Executive Officer | 755 NEW YORK AVE, STE 230, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-28 | 2000-04-10 | Address | 755 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
1990-03-20 | 1998-04-08 | Address | 755 NEW YORK AVE., HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000410002220 | 2000-04-10 | BIENNIAL STATEMENT | 2000-03-01 |
980408002135 | 1998-04-08 | BIENNIAL STATEMENT | 1998-03-01 |
940324002291 | 1994-03-24 | BIENNIAL STATEMENT | 1994-03-01 |
930428003201 | 1993-04-28 | BIENNIAL STATEMENT | 1993-03-01 |
C120303-3 | 1990-03-20 | CERTIFICATE OF INCORPORATION | 1990-03-20 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State