APAY TECHNOLOGIES, LTD.

Name: | APAY TECHNOLOGIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Mar 1993 (32 years ago) |
Entity Number: | 1707565 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 95 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT A MUCCI | Chief Executive Officer | 95 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 95 OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-03 | 1997-03-31 | Address | 7 CHELSEA DRIVE, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1994-05-03 | 1997-03-31 | Address | 7 CHELSEA DRIVE, NORTH MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1993-03-04 | 1997-03-31 | Address | 7 CHELSEA DRIVE, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090317003059 | 2009-03-17 | BIENNIAL STATEMENT | 2009-03-01 |
070329002895 | 2007-03-29 | BIENNIAL STATEMENT | 2007-03-01 |
050502002569 | 2005-05-02 | BIENNIAL STATEMENT | 2005-03-01 |
030226002329 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
010313002629 | 2001-03-13 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State