OLDAPCO, INC.

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 |
Name | Role | Address |
---|---|---|
KEVIN GILLIGAN | Chief Executive Officer | 825 EAST WISCONSIN AVE, APPLETON, WI, United States, 54912 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State