APR TRAVEL INC.

Name: | APR TRAVEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1990 (35 years ago) |
Entity Number: | 1470374 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 4794 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413 |
Principal Address: | 6192 TRENTON ROAD, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
APR TRAVEL INC. | DOS Process Agent | 4794 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
ANDREW REJMAN | Chief Executive Officer | 4794 COMMERCIAL DRIVE, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-03 | 2025-04-09 | Address | 4794 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
2010-08-12 | 2025-04-09 | Address | 4794 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
2010-08-12 | 2020-08-03 | Address | 4794 COMMERCIAL DRIVE, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
1998-08-17 | 2010-08-12 | Address | 4794 COMMERCIAL DR, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer) |
1998-08-17 | 2010-08-12 | Address | 4794 COMMERCIAL DR, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409000491 | 2025-02-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-10 |
200803061241 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180803006213 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
140811006523 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120814002583 | 2012-08-14 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State