Search icon

APAC CUSTOMER SERVICES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: APAC CUSTOMER SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1996 (29 years ago)
Date of dissolution: 24 Aug 2012
Branch of: APAC CUSTOMER SERVICES, INC., Illinois (Company Number CORP_68001269)
Entity Number: 2043274
ZIP code: 10001
County: Albany
Place of Formation: Illinois
Principal Address: 2201 WAUKAGAN RD STE 300, BANNOCKBURN, IL, United States, 60015
Address: SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RONALD A RITTENMEYER Chief Executive Officer 2201 WAUKEGAN RD STE 300, BANNOCKBURN, IL, United States, 60015

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2010-07-08 2012-07-26 Address 2333 WAUKAGAN RD, SUITE 100, BANNOCKBURN, IL, 60015, USA (Type of address: Chief Executive Officer)
2010-07-08 2012-07-26 Address 2333 WAUKAGAN RD, STE 100, BANNOCKBURN, IL, 60015, USA (Type of address: Principal Executive Office)
2008-10-08 2012-06-11 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-06-27 2010-07-08 Address SIX PARKWAY NORTH, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer)
2004-10-19 2008-06-27 Address SIX PARKWAY NORTH, DEERFIELD, IL, 60015, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120824000339 2012-08-24 CERTIFICATE OF TERMINATION 2012-08-24
120726002606 2012-07-26 BIENNIAL STATEMENT 2012-06-01
120611000885 2012-06-11 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-11
100708002268 2010-07-08 BIENNIAL STATEMENT 2010-06-01
081008000302 2008-10-08 CERTIFICATE OF CHANGE 2008-10-08

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-08-20
Type:
Complaint
Address:
131 GENESSEE STREET, UTICA, NY, 13501
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State