APACHE OIL COMPANY, INC.

Name: | APACHE OIL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1998 (27 years ago) |
Entity Number: | 2317828 |
ZIP code: | 10168 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 261 LEDYARD ST, NEW LONDON, CT, United States, 06320 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
CHRISTOPHER OHL | Chief Executive Officer | 261 LEDYARD ST, NEW LONDON, CT, United States, 06320 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 261 LEDYARD ST, NEW LONDON, CT, 06320, USA (Type of address: Chief Executive Officer) |
2020-11-05 | 2024-11-01 | Address | 261 LEDYARD ST, NEW LONDON, CT, 06320, USA (Type of address: Chief Executive Officer) |
2019-12-30 | 2024-11-01 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-12-30 | 2024-11-01 | Address | 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-12-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101037656 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221101004789 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201105060793 | 2020-11-05 | BIENNIAL STATEMENT | 2020-11-01 |
191230000099 | 2019-12-30 | CERTIFICATE OF CHANGE | 2019-12-30 |
SR-28132 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State