Search icon

APACHE VENTURES CORP.

Company Details

Name: APACHE VENTURES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1991 (34 years ago)
Entity Number: 1518287
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 845 Third Avenue, 17th FL, New York, NY, United States, 10022

DOS Process Agent

Name Role Address
GILMARTIN, POSTER & SHAFTO LLP DOS Process Agent 845 Third Avenue, 17th FL, New York, NY, United States, 10022

Agent

Name Role Address
PATRICK J. GILMARTIN Agent ONE WILLIAM STREET, 5TH FLOOR, NEW YORK, NY, 10004

Chief Executive Officer

Name Role Address
ANDREAS SEUFFERT Chief Executive Officer 845 THIRD AVENUE, 17TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 845 THIRD AVENUE, 17TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address C/O GILMARTIN, POSTER & SHAFTO, 845 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-01-16 2024-01-16 Address C/O GILMARTIN, POSTER & SHAFTO, 845 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-01-16 2025-03-03 Address C/O GILMARTIN, POSTER & SHAFTO, 845 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-01-16 2025-03-03 Address ONE WILLIAM STREET, 5TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250303002248 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240116002760 2024-01-16 BIENNIAL STATEMENT 2024-01-16
210304060936 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190305061165 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170316006268 2017-03-16 BIENNIAL STATEMENT 2017-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State