Name: | APA PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 May 1991 (34 years ago) |
Date of dissolution: | 03 Jan 2014 |
Entity Number: | 1545513 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 400 PATROON CREEK BLVD, ALBANY, NY, United States, 12206 |
Principal Address: | 500 PATROON CREEK BLVD, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN D BENNET, MD | Chief Executive Officer | 500 PATROON CREEK BLVD, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 PATROON CREEK BLVD, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-03 | 2009-05-07 | Address | 500 PATROON CREEK BLVD, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2007-08-03 | 2011-06-09 | Address | 400 PATROON CREEK BLVD, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
2007-08-03 | 2011-06-09 | Address | 400 PATROON CREEK BLVD, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office) |
2004-11-23 | 2007-08-03 | Address | PATROON CREEK CORPORATE CTR, 1223 WASHINGTON AVE, ALBANY, NY, 12206, 1052, USA (Type of address: Chief Executive Officer) |
2003-03-06 | 2007-08-03 | Address | 13 BRITISH AMERICAN BLVD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140103000441 | 2014-01-03 | CERTIFICATE OF DISSOLUTION | 2014-01-03 |
110609003059 | 2011-06-09 | BIENNIAL STATEMENT | 2011-05-01 |
090507002200 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
070803002111 | 2007-08-03 | BIENNIAL STATEMENT | 2007-05-01 |
050627002155 | 2005-06-27 | BIENNIAL STATEMENT | 2005-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State