Name: | APACHE REAL ESTATE HOLDINGS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1996 (28 years ago) |
Date of dissolution: | 29 Dec 2006 |
Entity Number: | 2079829 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Nevada |
Foreign Legal Name: | APACHE PROPERTY INCORPORATED |
Fictitious Name: | APACHE REAL ESTATE HOLDINGS |
Principal Address: | 16012 S WESTERN AVE, STE 204, GARDENA, GA, United States, 90247 |
Address: | 299 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT T NAGATA | Chief Executive Officer | 16012 S WESTERN AVE, STE 204, GARDENA, GA, United States, 90247 |
Name | Role | Address |
---|---|---|
ROBERT T NAGATA | DOS Process Agent | 299 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-04 | 2006-09-11 | Address | 655 AVE OF THE AMERICAS, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1998-11-04 | 2006-09-11 | Address | 655 AVE OF THE AMERICAS, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1998-11-04 | 2006-09-11 | Address | 655 AVE OF THE AMERICAS, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1996-10-30 | 1998-11-04 | Address | 299 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061229000887 | 2006-12-29 | CERTIFICATE OF TERMINATION | 2006-12-29 |
060911002254 | 2006-09-11 | BIENNIAL STATEMENT | 2006-10-01 |
981104002637 | 1998-11-04 | BIENNIAL STATEMENT | 1998-10-01 |
961030000276 | 1996-10-30 | APPLICATION OF AUTHORITY | 1996-10-30 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State