Search icon

A.P. SECURITIES INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 755 NEW YORK AVE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
GEORGE C REICHLE Chief Executive Officer 755 NEW YORK AVE, STE 230, HUNTINGTON, NY, United States, 11743

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000865594
Phone:
(631)757-3200

Latest Filings

Form type:
X-17A-5
File number:
008-42833
Filing date:
2025-05-12
File:
Form type:
X-17A-5
File number:
008-42833
Filing date:
2024-04-15
File:
Form type:
X-17A-5
File number:
008-42833
Filing date:
2023-03-31
File:
Form type:
X-17A-5/A
File number:
008-42833
Filing date:
2022-04-27
File:
Form type:
X-17A-5
File number:
008-42833
Filing date:
2022-03-31
File:

History

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)

Filings

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State