Search icon

APA PARTNERS, INC.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
JOHN D BENNET, MD Chief Executive Officer 500 PATROON CREEK BLVD, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 PATROON CREEK BLVD, ALBANY, NY, United States, 12206

Links between entities

Type:
Headquarter of
Company Number:
F96000006334
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
161400976
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2003-07-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
APA PARTNERS, INC.
Party Role:
Plaintiff
Party Name:
UNITED ROAD SERVICES
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State