Search icon

APB FINANCIAL GROUP, INC.

Company Details

Name: APB FINANCIAL GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 2002 (23 years ago)
Date of dissolution: 09 Oct 2009
Entity Number: 2776765
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 20 EXCHANGE PL / 38TH FL, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 EXCHANGE PL / 38TH FL, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
EDWARD F. COYLE Chief Executive Officer 20 EXCHANGE PL / 38TH FL, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2004-07-30 2006-06-12 Address 20 EXCHANGE PL, 38TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2004-07-30 2006-06-12 Address 20 EXCHANGE PL, 38TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2004-07-30 2006-06-12 Address 20 EXCHANGE PL, 38TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2002-06-10 2004-07-30 Address 20 EXCHANGE PLACE 38TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091009000422 2009-10-09 CERTIFICATE OF TERMINATION 2009-10-09
060612002083 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040730002665 2004-07-30 BIENNIAL STATEMENT 2004-06-01
031119000302 2003-11-19 CERTIFICATE OF CORRECTION 2003-11-19
020610000507 2002-06-10 APPLICATION OF AUTHORITY 2002-06-10

Date of last update: 19 Jan 2025

Sources: New York Secretary of State