Search icon

PURE TECH APR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PURE TECH APR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 May 1991 (34 years ago)
Date of dissolution: 24 Aug 2004
Entity Number: 1551393
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 91 E. CARMANS ROAD, E. FARMINGDALE, NY, United States, 11735
Principal Address: 91 E CARMANS RD, EAST FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91 E. CARMANS ROAD, E. FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
GEORGE SMILOW Chief Executive Officer 91 E CARMANS RD, E FARMINGDALE, NY, United States, 11735

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:
0001174572
Phone:
9087224800

Latest Filings

Form type:
424B3
File number:
333-98561-10
Filing date:
2003-06-26
File:
Form type:
S-4/A
File number:
333-98561-10
Filing date:
2003-06-23
File:
Form type:
S-4/A
File number:
333-98561-10
Filing date:
2003-05-28
File:
Form type:
S-4/A
File number:
333-98561-10
Filing date:
2003-05-21
File:
Form type:
S-4/A
File number:
333-98561-10
Filing date:
2002-10-25
File:

History

Start date End date Type Value
1993-01-20 2003-05-19 Address 91 E CARMANS RD, EAST FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-01-20 1993-07-20 Address 91 E CARMANS RD, EAST FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1992-10-26 1993-07-20 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1991-05-30 1992-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-05-30 1993-01-20 Address NINE SUNCREST DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040824000150 2004-08-24 CERTIFICATE OF DISSOLUTION 2004-08-24
030519002413 2003-05-19 BIENNIAL STATEMENT 2003-05-01
930720000477 1993-07-20 CERTIFICATE OF MERGER 1993-07-20
930720000480 1993-07-20 CERTIFICATE OF AMENDMENT 1993-07-20
930120003187 1993-01-20 BIENNIAL STATEMENT 1992-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State