Name: | APC TROUSERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1996 (29 years ago) |
Date of dissolution: | 04 Nov 2002 |
Entity Number: | 2058118 |
ZIP code: | M6B-1S9 |
County: | New York |
Place of Formation: | Delaware |
Address: | 29 GURNEY CRESCENT, TORONTO ONTARIO, Canada, M6B-1S9 |
Principal Address: | 29 GURNEY CRESCENT, TORONTO, ONTARIO, Canada, M6B-1S9 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O JAYTEX OF CANADA | DOS Process Agent | 29 GURNEY CRESCENT, TORONTO ONTARIO, Canada, M6B-1S9 |
Name | Role | Address |
---|---|---|
BARRY REVZEN | Chief Executive Officer | 29 GURNEY CRESCENT, TORONTO, ONTARIO, Canada, M6B-1S9 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-27 | 2002-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1997-03-27 | 2002-11-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1996-08-19 | 1997-03-27 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1996-08-19 | 1997-03-27 | Address | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021104000320 | 2002-11-04 | SURRENDER OF AUTHORITY | 2002-11-04 |
000907002818 | 2000-09-07 | BIENNIAL STATEMENT | 2000-08-01 |
980820002223 | 1998-08-20 | BIENNIAL STATEMENT | 1998-08-01 |
970327000913 | 1997-03-27 | CERTIFICATE OF CHANGE | 1997-03-27 |
960819000007 | 1996-08-19 | APPLICATION OF AUTHORITY | 1996-08-19 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State