Search icon

APA SECURITY, INC.

Company Details

Name: APA SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1998 (27 years ago)
Entity Number: 2296990
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 19 DAVIES PLACE, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 DAVIES PLACE, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
RALPH C APA Chief Executive Officer 19 DAVIES PLACE, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2000-09-21 2002-08-30 Address 22-24 DAVIES COURT, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2000-09-21 2002-08-30 Address 22 DAVIES COURT, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
1998-09-11 2002-08-30 Address 22 DAVIES PLACE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060905002036 2006-09-05 BIENNIAL STATEMENT 2006-09-01
041006002360 2004-10-06 BIENNIAL STATEMENT 2004-09-01
020830002503 2002-08-30 BIENNIAL STATEMENT 2002-09-01
000921002365 2000-09-21 BIENNIAL STATEMENT 2000-09-01
980911000660 1998-09-11 CERTIFICATE OF INCORPORATION 1998-09-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0603823 Civil Rights Employment 2006-05-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2006-05-18
Termination Date 2007-03-09
Date Issue Joined 2006-06-29
Pretrial Conference Date 2006-11-30
Section 1981
Status Terminated

Parties

Name MCCRAY
Role Plaintiff
Name APA SECURITY, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State