Name: | APPOLSON PERFORMANCE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1997 (28 years ago) |
Date of dissolution: | 28 Jun 2024 |
Entity Number: | 2138412 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 5820 SOUTHWESTERN BLVD, HAMBURG, NY, United States, 14075 |
Address: | 5820 SOUTHWESTERN BLVD., HAMBURG, NY, United States, 14075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
APPOLSON PERFORMANCE CENTER, INC. | DOS Process Agent | 5820 SOUTHWESTERN BLVD., HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
JAMES APPOLSON | Chief Executive Officer | 5820 SOUTHWESTERN BLVD, HAMBURG, NY, United States, 14075 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-30 | 2024-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-04-06 | 2025-02-12 | Address | 5820 SOUTHWESTERN BLVD., HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
1999-04-23 | 2025-02-12 | Address | 5820 SOUTHWESTERN BLVD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer) |
1997-04-29 | 2023-11-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-04-29 | 2021-04-06 | Address | 5820 SOUTHWESTERN BLVD., HAMBURG, NY, 14075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212001101 | 2024-06-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-06-28 |
210406060988 | 2021-04-06 | BIENNIAL STATEMENT | 2021-04-01 |
190411060421 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006147 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
161123006127 | 2016-11-23 | BIENNIAL STATEMENT | 2015-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State