Search icon

OLDAPCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OLDAPCO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1965 (60 years ago)
Entity Number: 190043
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 825 EAST WISCONSIN AVE, PO BOX 1872, APPLETON, WI, United States, 54912
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
KEVIN GILLIGAN Chief Executive Officer 825 EAST WISCONSIN AVE, APPLETON, WI, United States, 54912

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2013-07-16 2018-07-26 Name APPVION, INC.
2012-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-08-20 2017-08-09 Address 825 EAST WISCONSIN AVE, APPLETON, WI, 54912, 1872, USA (Type of address: Chief Executive Officer)
2005-10-06 2007-08-20 Address 825 EAST WISCONSIN AVE, APPLETON, WI, 54912, 1872, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-85154 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85155 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180726000887 2018-07-26 CERTIFICATE OF AMENDMENT 2018-07-26
170809006037 2017-08-09 BIENNIAL STATEMENT 2017-08-01
150818006117 2015-08-18 BIENNIAL STATEMENT 2015-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State