Search icon

APACHE REAL ESTATE HOLDINGS

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT T NAGATA Chief Executive Officer 16012 S WESTERN AVE, STE 204, GARDENA, GA, United States, 90247

DOS Process Agent

Name Role Address
ROBERT T NAGATA DOS Process Agent 299 MADISON AVE, NEW YORK, NY, United States, 10017

History

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)

Filings

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