AAPEX SERVICES OF NY, INC.

Name: | AAPEX SERVICES OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1996 (29 years ago) |
Entity Number: | 2019807 |
ZIP code: | 13069 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 87 Kelly Rd, Fulton, NY, United States, 13069 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J. LEATHLEY | DOS Process Agent | 87 Kelly Rd, Fulton, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
ROBERT J. LEATHLEY | Chief Executive Officer | 87 KELLY RD, FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 5425 BALDWIN ST, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer) |
2025-05-07 | 2025-05-07 | Address | 87 KELLY RD, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
2024-07-16 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-16 | 2024-07-16 | Address | 87 KELLY RD, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
2024-07-16 | 2024-07-16 | Address | 5425 BALDWIN ST, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507001382 | 2025-05-07 | CERTIFICATE OF AMENDMENT | 2025-05-07 |
240716004077 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
100429003000 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
080418002093 | 2008-04-18 | BIENNIAL STATEMENT | 2008-04-01 |
060420002033 | 2006-04-20 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State