Search icon

APC TROUSERS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O JAYTEX OF CANADA DOS Process Agent 29 GURNEY CRESCENT, TORONTO ONTARIO, Canada, M6B-1S9

Chief Executive Officer

Name Role Address
BARRY REVZEN Chief Executive Officer 29 GURNEY CRESCENT, TORONTO, ONTARIO, Canada, M6B-1S9

History

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)

Filings

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