Search icon

APSA, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARVIN RICHMAN Chief Executive Officer 38 COTTONTAIL RD, MELVILLE, NY, United States, 17747

DOS Process Agent

Name Role Address
MARVIN RICHMAN DOS Process Agent 38 COTTONTAIL RD, MELVILLE, NY, United States, 17747

History

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)

Filings

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