Name: | APKS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1999 (26 years ago) |
Entity Number: | 2430339 |
ZIP code: | 10502 |
County: | Westchester |
Place of Formation: | New York |
Address: | 24 old sprain rd, ardsley, NY, United States, 10502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAGDISH MITTER | Chief Executive Officer | 24 OLD SPRAIN RD, ARDSLEY, NY, United States, 10502 |
Name | Role | Address |
---|---|---|
JAGDISH MITTER | DOS Process Agent | 24 old sprain rd, ardsley, NY, United States, 10502 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-18 | 2024-10-18 | Address | 108 WESTMINSTER RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2024-10-18 | 2024-10-18 | Address | 24 OLD SPRAIN RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer) |
2023-08-30 | 2024-10-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-01-04 | 2024-10-18 | Address | 108 WESTMINSTER RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
1999-10-19 | 2023-08-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241018002187 | 2024-10-18 | BIENNIAL STATEMENT | 2024-10-18 |
171003006815 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151001006074 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131029006148 | 2013-10-29 | BIENNIAL STATEMENT | 2013-10-01 |
130502000063 | 2013-05-02 | ANNULMENT OF DISSOLUTION | 2013-05-02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State