Name: | A.P. GREEN INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1968 (57 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 218796 |
ZIP code: | 65265 |
County: | New York |
Place of Formation: | Delaware |
Address: | GREEN BLVD, MEXICO, MO, United States, 65265 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
P.F. HUMMER | Chief Executive Officer | GREEN BOULEVARD, MEXICO, MO, United States, 65265 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-12 | 1994-01-28 | Address | GREEN BLVD, MEXICO, MO, 65265, USA (Type of address: Chief Executive Officer) |
1985-12-03 | 1999-08-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-12-03 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1968-01-19 | 1985-12-03 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1968-01-19 | 1985-12-03 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1679679 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
991019000385 | 1999-10-19 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 1999-10-19 |
990805000116 | 1999-08-05 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1999-08-05 |
980202002991 | 1998-02-02 | BIENNIAL STATEMENT | 1998-01-01 |
C228570-2 | 1995-11-02 | ASSUMED NAME CORP INITIAL FILING | 1995-11-02 |
940128002232 | 1994-01-28 | BIENNIAL STATEMENT | 1994-01-01 |
930312002846 | 1993-03-12 | BIENNIAL STATEMENT | 1993-01-01 |
B612729-2 | 1988-03-10 | CERTIFICATE OF AMENDMENT | 1988-03-10 |
B294979-2 | 1985-12-03 | CERTIFICATE OF AMENDMENT | 1985-12-03 |
661388-5 | 1968-01-19 | APPLICATION OF AUTHORITY | 1968-01-19 |
Date of last update: 25 Jan 2025
Sources: New York Secretary of State