Search icon

APACHE ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APACHE ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 1997 (28 years ago)
Date of dissolution: 08 Feb 2013
Entity Number: 2120278
ZIP code: 12749
County: Sullivan
Place of Formation: New York
Address: 52 HORSESHOE LAKE ROAD, KAWNEONGA LAKE, NY, United States, 12749
Principal Address: 52 HORSESHOE LAKE RD, KAWNEONGA LAKE, NY, United States, 12749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN ALLEN Chief Executive Officer 52 HORSESHOE LAKE RD, KAWNEONGA LAKE, NY, United States, 12749

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 HORSESHOE LAKE ROAD, KAWNEONGA LAKE, NY, United States, 12749

History

Start date End date Type Value
2008-01-10 2009-04-16 Address 52 HORSESHOE LAKE ROAD, KAUNEONGA LAKE, NY, 11274, USA (Type of address: Service of Process)
2005-05-03 2008-01-10 Address 52 HORSESHOE LAKE RD, KAUNEONGA LAKE, NY, 12749, 0884, USA (Type of address: Service of Process)
2003-03-06 2005-05-03 Address 141 COUNTY RD, KAUNEONGA LAKE, NY, 12749, 0884, USA (Type of address: Service of Process)
2001-03-22 2003-03-06 Address 141 COUNTY RD, PO BOX 884, KAUNEONGA LAKE, NY, 12749, 0884, USA (Type of address: Service of Process)
2001-03-22 2005-05-03 Address 141 COUNTY ROAD, KAUNEONGA LAKE, NY, 12749, 0884, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130208000799 2013-02-08 CERTIFICATE OF DISSOLUTION 2013-02-08
110330002403 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090416002407 2009-04-16 BIENNIAL STATEMENT 2009-03-01
080110000960 2008-01-10 CERTIFICATE OF CHANGE 2008-01-10
070326003311 2007-03-26 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State