Name: | APC PARTNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 2000 (25 years ago) |
Entity Number: | 2474032 |
ZIP code: | 11021 |
County: | Queens |
Place of Formation: | New York |
Address: | 300 NORTHERN BLVD STE 200, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
APC PARTNERS, INC. | DOS Process Agent | 300 NORTHERN BLVD STE 200, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
DANIEL J. WANG | Chief Executive Officer | 300 NORTHERN BLVD., STE 200, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 133-57 41ST RD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 300 NORTHERN BLVD., STE 200, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2024-02-01 | Address | 133-57 41ST RD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2023-03-07 | 2024-02-01 | Address | 13357 41ST RD, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2023-03-07 | 2023-03-07 | Address | 133-57 41ST RD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201038952 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230307003266 | 2023-02-21 | CERTIFICATE OF AMENDMENT | 2023-02-21 |
220216001344 | 2022-02-16 | BIENNIAL STATEMENT | 2022-02-16 |
200911060413 | 2020-09-11 | BIENNIAL STATEMENT | 2020-02-01 |
140610002198 | 2014-06-10 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State