Search icon

A-P-A TRUCK LEASING CORP.

Company Details

Name: A-P-A TRUCK LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 1965 (60 years ago)
Date of dissolution: 06 Nov 2008
Entity Number: 191115
ZIP code: 07020
County: Queens
Place of Formation: New York
Address: 115 RIVER ROAD / SUITE 120, EDGEWATER, NJ, United States, 07020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 RIVER ROAD / SUITE 120, EDGEWATER, NJ, United States, 07020

Chief Executive Officer

Name Role Address
ARTHUR E. IMPERATORE Chief Executive Officer 4800 AVE AT PORT IMPERIAL, WEEHAWKEN, NJ, United States, 07086

History

Start date End date Type Value
2001-09-10 2007-09-17 Address 2100 88TH ST, NORTH BERGEN, NJ, 07047, USA (Type of address: Principal Executive Office)
2001-09-10 2007-09-17 Address 2100 88TH ST, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)
1993-10-12 2001-09-10 Address 2110 85TH STREET, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)
1993-04-21 2007-09-17 Address FOOT OF PERSHING ROAD, WEEHAWKEN, NJ, 07087, USA (Type of address: Chief Executive Officer)
1993-04-21 2001-09-10 Address 2100 88TH STREET, NORTH BERGEN, NJ, 07047, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
081106000404 2008-11-06 CERTIFICATE OF DISSOLUTION 2008-11-06
070917002684 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051108003036 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030929002605 2003-09-29 BIENNIAL STATEMENT 2003-09-01
010910002439 2001-09-10 BIENNIAL STATEMENT 2001-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State