Name: | APSA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1992 (33 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1643190 |
ZIP code: | 17747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 38 COTTONTAIL RD, MELVILLE, NY, United States, 17747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARVIN RICHMAN | Chief Executive Officer | 38 COTTONTAIL RD, MELVILLE, NY, United States, 17747 |
Name | Role | Address |
---|---|---|
MARVIN RICHMAN | DOS Process Agent | 38 COTTONTAIL RD, MELVILLE, NY, United States, 17747 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-17 | 1998-06-11 | Address | 48 E OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1996-06-17 | 1998-06-11 | Address | 48 E OLD COUNTRY RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1993-07-02 | 1998-06-11 | Address | 48 EAST OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1993-07-02 | 1996-06-17 | Address | 48 EAST OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1992-06-10 | 1996-06-17 | Address | 425 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1529566 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
980611002360 | 1998-06-11 | BIENNIAL STATEMENT | 1998-06-01 |
960617002387 | 1996-06-17 | BIENNIAL STATEMENT | 1996-06-01 |
930702002331 | 1993-07-02 | BIENNIAL STATEMENT | 1993-06-01 |
920610000374 | 1992-06-10 | CERTIFICATE OF INCORPORATION | 1992-06-10 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State