Name: | APEX REPRODUCTION SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1963 (62 years ago) |
Date of dissolution: | 29 Dec 1982 |
Entity Number: | 155881 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 77 QUAIL ST., ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
APEX REPRODUCTION SERVICE, INC. | DOS Process Agent | 77 QUAIL ST., ALBANY, NY, United States, 12206 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C174631-1 | 1991-03-01 | ASSUMED NAME CORP DISCONTINUANCE | 1991-03-01 |
C098580-2 | 1990-01-19 | ASSUMED NAME CORP INITIAL FILING | 1990-01-19 |
DP-87818 | 1982-12-29 | DISSOLUTION BY PROCLAMATION | 1982-12-29 |
373931 | 1963-04-02 | CERTIFICATE OF INCORPORATION | 1963-04-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10771129 | 0213100 | 1980-08-15 | 353 ELK STREET, Albany, NY, 12206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10771004 | 0213100 | 1980-07-09 | 353 ELK STREET, Albany, NY, 12206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320180219 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 F04 |
Issuance Date | 1980-07-15 |
Abatement Due Date | 1980-08-14 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 F01 |
Issuance Date | 1980-07-15 |
Abatement Due Date | 1980-08-14 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1980-07-15 |
Abatement Due Date | 1980-07-18 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1980-07-15 |
Abatement Due Date | 1980-08-14 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State