Name: | APR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1993 (32 years ago) |
Entity Number: | 1757581 |
ZIP code: | 11368 |
County: | Queens |
Place of Formation: | New York |
Address: | 102-46 CORONA AVE., CORONA, NY, United States, 11368 |
Principal Address: | 8515 SOMERSET ST, JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102-46 CORONA AVE., CORONA, NY, United States, 11368 |
Name | Role | Address |
---|---|---|
ALFREDO PADILLA | Chief Executive Officer | 102-46 CORONA AVE, CORONA, NY, United States, 11368 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-07 | 2024-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-20 | 2023-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-05 | 2023-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-05 | 2023-09-05 | Address | 102-46 CORONA AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2021-08-27 | 2023-09-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230905002364 | 2023-09-05 | BIENNIAL STATEMENT | 2023-09-01 |
210810001280 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
171122006221 | 2017-11-22 | BIENNIAL STATEMENT | 2017-09-01 |
150924006118 | 2015-09-24 | BIENNIAL STATEMENT | 2015-09-01 |
130924006053 | 2013-09-24 | BIENNIAL STATEMENT | 2013-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
349909 | LATE | INVOICED | 2013-09-26 | 100 | Scale Late Fee |
349910 | CNV_SI | INVOICED | 2013-09-11 | 40 | SI - Certificate of Inspection fee (scales) |
209854 | OL VIO | INVOICED | 2013-09-06 | 250 | OL - Other Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State