Name: | APERIO CI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1995 (30 years ago) |
Date of dissolution: | 15 Jul 2021 |
Entity Number: | 1889920 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 25 HOWARD PL, RONKONKOMA, NY, United States, 11779 |
Address: | 4250 VETERANS HIGHWAY, SUITE 2000, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4250 VETERANS HIGHWAY, SUITE 2000, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
WILLIAM J MICH JR | Chief Executive Officer | 25 HOWARD PL, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-09 | 2022-03-01 | Address | 4250 VETERANS HIGHWAY, SUITE 2000, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
2005-09-02 | 2005-10-14 | Name | APERIOCI, INC. |
2005-02-18 | 2019-08-09 | Address | 25 HOWARD PL, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1999-10-29 | 2005-02-18 | Address | POST OFFICE BOX 712, NORTH COUNTRY ROAD, STONYBROOK, NY, 11790, USA (Type of address: Service of Process) |
1999-10-29 | 2021-07-15 | Shares | Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.0001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220301001918 | 2021-07-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-15 |
190809000514 | 2019-08-09 | CERTIFICATE OF CHANGE | 2019-08-09 |
130122006145 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
090105002528 | 2009-01-05 | BIENNIAL STATEMENT | 2009-01-01 |
070117002103 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State