Search icon

APPLIED PROACTIVE TECHNOLOGIES, INC.

Company Details

Name: APPLIED PROACTIVE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 2001 (24 years ago)
Date of dissolution: 16 Apr 2015
Entity Number: 2608074
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 146 CHESTNUT STREET, SPRINGFIELD, MA, United States, 01103

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID J LEISHMAN Chief Executive Officer 146 CHESTNUT STREET, SPRINGFIELD, MA, United States, 01103

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2014-11-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-11-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-02-22 2014-11-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-02-22 2014-11-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-02-12 2013-02-22 Address ATTN: DAVID J. LEISHMAN, 146 CHESTNUT STREET, SPRINGFIELD, MA, 01103, 1539, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-32859 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32858 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150416000063 2015-04-16 CERTIFICATE OF TERMINATION 2015-04-16
141119000799 2014-11-19 CERTIFICATE OF CHANGE 2014-11-19
130222000768 2013-02-22 CERTIFICATE OF CHANGE 2013-02-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State