Search icon

APAC-95 NEW YORK HOLDINGS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 606 NORTH VAN BUREN, MARION, IL, United States, 62959

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JERRY J STRADER Chief Executive Officer 401 NORTH WABASH, CHICAGO, IL, United States, 60611

History

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)

Filings

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