Name: | APAC-95 NEW YORK HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Sep 1995 (29 years ago) |
Date of dissolution: | 07 Feb 2002 |
Entity Number: | 1958803 |
ZIP code: | 62959 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 606 NORTH VAN BUREN, MARION, IL, United States, 62959 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 606 NORTH VAN BUREN, MARION, IL, United States, 62959 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JERRY J STRADER | Chief Executive Officer | 401 NORTH WABASH, CHICAGO, IL, United States, 60611 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-28 | 2002-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-04-28 | 2002-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-09-22 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1995-09-22 | 1997-04-28 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020207000766 | 2002-02-07 | SURRENDER OF AUTHORITY | 2002-02-07 |
010914002029 | 2001-09-14 | BIENNIAL STATEMENT | 2001-09-01 |
990929002377 | 1999-09-29 | BIENNIAL STATEMENT | 1999-09-01 |
971119002270 | 1997-11-19 | BIENNIAL STATEMENT | 1997-09-01 |
970428000253 | 1997-04-28 | CERTIFICATE OF CHANGE | 1997-04-28 |
950922000219 | 1995-09-22 | APPLICATION OF AUTHORITY | 1995-09-22 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State