Search icon

APTIS, INC.

Company Details

Name: APTIS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1998 (26 years ago)
Date of dissolution: 30 Mar 2005
Entity Number: 2319043
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 7411 JOHN SMITH DR, STE 200, SAN ANTONIO, TX, United States, 78229
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
STEPHANIE BARTER Chief Executive Officer 7411 JOHN SMITH DR, STE 200, SAN ANTONIO, TX, United States, 78229

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1998-12-18 2001-01-08 Address 7411 JOHN SMITH DRIVE, STE 200, SAN ANTONIO, TX, 78229, USA (Type of address: Service of Process)
1998-11-24 2001-01-08 Address 440 NINTH AVENUE, FIFTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1998-11-24 1998-12-18 Address 440 NINTH AVENUE, FIFTH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1743097 2005-03-30 ANNULMENT OF AUTHORITY 2005-03-30
010215002407 2001-02-15 BIENNIAL STATEMENT 2000-11-01
010108000317 2001-01-08 CERTIFICATE OF CHANGE 2001-01-08
990708000449 1999-07-08 CERTIFICATE OF AMENDMENT 1999-07-08
981218000655 1998-12-18 CERTIFICATE OF MERGER 1998-12-18
981124000663 1998-11-24 APPLICATION OF AUTHORITY 1998-11-24

Date of last update: 13 Mar 2025

Sources: New York Secretary of State